Search icon

INGRAM'S TILE & MARBLE, INC.

Company Details

Entity Name: INGRAM'S TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: P03000145800
FEI/EIN Number 270073712
Address: 17396 SE 115th Terrace Rd, Summerfield, FL, 34491, US
Mail Address: 17396 SE 115th Terrace Rd, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HOWZE JEFFREY T Agent 17396 SE 115th Terrace Rd, Summerfield, FL, 34491

Secretary

Name Role Address
HOWZE ELLEN M Secretary 17396 SE 115th Terrace Rd, Summerfield, FL, 34491

Director

Name Role Address
HOWZE JEFFREY T Director 17396 SE 115th Terrace Rd, Summerfield, FL, 34491
HOWZE ELLEN M Director 17396 SE 115th Terrace Rd, Summerfield, FL, 34491

President

Name Role Address
HOWZE JEFFREY T President 17396 SE 115th Terrace Rd, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 17396 SE 115th Terrace Rd, Summerfield, FL 34491 No data
CHANGE OF MAILING ADDRESS 2020-06-25 17396 SE 115th Terrace Rd, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 17396 SE 115th Terrace Rd, Summerfield, FL 34491 No data
REINSTATEMENT 2018-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-24 HOWZE, JEFFREY T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-30
REINSTATEMENT 2018-09-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State