Entity Name: | IMMACULATE TILE AND STONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Feb 2004 (21 years ago) |
Document Number: | P04000030262 |
FEI/EIN Number | 161692701 |
Address: | 745 MYRTLE AVE, VENICE, FL, 34275, US |
Mail Address: | 745 Myrtle Ave, Venice, FL, 34285, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN CHARLES | Agent | 745 MYRTLE AVE., VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
MORGAN CHARLES D | President | 745 MYRTLE AVE, VENICE, FL, 34275 |
Name | Role | Address |
---|---|---|
MORGAN CHARLES D | Director | 745 MYRTLE AVE, VENICE, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000107866 | ALTERNATIVE ROOFING SOLUTIONS | EXPIRED | 2011-11-04 | 2016-12-31 | No data | 745 MYRTLE AVE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-08 | 745 MYRTLE AVE, VENICE, FL 34275 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-21 | 745 MYRTLE AVE., VENICE, FL 34285 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | 745 MYRTLE AVE, VENICE, FL 34275 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State