Search icon

VERSA-TILE DESIGN & INSTALLATION, INC.

Company Details

Entity Name: VERSA-TILE DESIGN & INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 May 2004 (21 years ago)
Document Number: P03000065256
FEI/EIN Number 200518590
Address: 3340 deerfield pointe drive, ORANGE PARK, FL, 32073, US
Mail Address: 3340 deerfield pointe drive, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS CHRISTOPHER S Agent 3340 deerfield pointe drive, ORANGE PARK, FL, 32073

President

Name Role Address
DAVIS CHRISTOPHER S President 3340 deerfield pointe drive, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
DAVIS CHRISTOPHER S Treasurer 3340 deerfield pointe drive, ORANGE PARK, FL, 32073

Director

Name Role Address
DAVIS CHRISTOPHER S Director 3340 deerfield pointe drive, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 3340 deerfield pointe drive, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2024-04-26 3340 deerfield pointe drive, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 3340 deerfield pointe drive, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2005-05-04 DAVIS, CHRISTOPHER S No data
AMENDMENT AND NAME CHANGE 2004-05-17 VERSA-TILE DESIGN & INSTALLATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State