Search icon

TILE IT OF THE TREASURE COAST, INC.

Company Details

Entity Name: TILE IT OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: P03000134306
FEI/EIN Number 432033380
Address: 2219 CRANE LAKES BLVD, PORT ORANGE, FL, 32128, US
Mail Address: 2219 CRANE LAKES BLVD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WALKE DARYLE A Agent 2219 CRANE LAKES BLVD, PORT ORANGE, FL, 32128

President

Name Role Address
WALKE DARYLE A President 2321 SW CHESTNUT LANE, PORT ST. LUCIE, FL, 34953

Director

Name Role Address
WALKE DARYLE A Director 2321 SW CHESTNUT LANE, PORT ST. LUCIE, FL, 34953
WALKE DEBRA A Director 2321 SW CHESTNUT LANE, PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
WALKE DEBRA A Secretary 2321 SW CHESTNUT LANE, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
WALKE DEBRA A Treasurer 2321 SW CHESTNUT LANE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CONVERSION 2018-04-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000097276. CONVERSION NUMBER 900000181129
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2219 CRANE LAKES BLVD, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2018-04-16 2219 CRANE LAKES BLVD, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 2219 CRANE LAKES BLVD, PORT ORANGE, FL 32128 No data
AMENDMENT 2005-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-08-10
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State