Entity Name: | HAL'S TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2004 (21 years ago) |
Document Number: | P04000059984 |
FEI/EIN Number | 201056524 |
Address: | 601 Banderas Ave, OCOEE, FL, 34761, US |
Mail Address: | 601 Banderas Ave, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNELL GORDON H | Agent | 601 Banderas Ave, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
CORNELL GORDON H | President | 601 Banderas Ave, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
CORNELL LISA | Vice President | 601 Banderas Ave, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 601 Banderas Ave, OCOEE, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 601 Banderas Ave, OCOEE, FL 34761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 601 Banderas Ave, OCOEE, FL 34761 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-05 | CORNELL, GORDON H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State