Search icon

SYKES CERAMIC TILE INC. - Florida Company Profile

Company Details

Entity Name: SYKES CERAMIC TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYKES CERAMIC TILE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2001 (24 years ago)
Document Number: P01000079694
FEI/EIN Number 593741212

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3900 W 26TH CT., PANAMA CITY, FL, 32405
Mail Address: 3900 W 26TH CT., PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYKES DAVID A Director 3900 W 26TH CT., PANAMA CITY, FL, 32405
SYKES DAVID A Agent 3900 W 26TH CT., PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124285 JESSICA K. SYKES, COURT REPORTING ACTIVE 2015-12-09 2025-12-31 - 3900 WEST 26TH COURT, PANAMA CITY, FL, 32405
G10000097083 G & S TRUCKING INC. EXPIRED 2010-10-21 2015-12-31 - 3900 WEST 26TH. COURT., PANAMA, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-08-12 3900 W 26TH CT., PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State