Search icon

AR-CATHY TILES INC.

Company Details

Entity Name: AR-CATHY TILES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2004 (21 years ago)
Document Number: P04000088810
FEI/EIN Number 201298125
Address: 3420 GLOSSY LEAF LN, CLERMONT, FL, 34711, US
Mail Address: PO BOX 121624, CLERMONT, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ RAMIREZ ARMANDO Agent 3420 GLOSSY LEAF LN, CLERMONT, FL, 34711

President

Name Role Address
HERNANDEZ RAMIREZ ARMANDO President 3420 GLOSSY LEAF LN, CLERMONT, FL, 34711

Director

Name Role Address
HERNANDEZ RAMIREZ ARMANDO Director 3420 GLOSSY LEAF LN, CLERMONT, FL, 34711

Vice President

Name Role Address
HERNANDEZ RAMIREZ RICARDO Vice President 3420 GLOSSY LEAF LN, CLERMONT, FL, 34711

Treasurer

Name Role Address
HERNANDEZ RAMIREZ GILBERTO Treasurer 3420 GLOSSY LEAF LN, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-07-05 HERNANDEZ RAMIREZ, ARMANDO No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 3420 GLOSSY LEAF LN, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2011-02-02 3420 GLOSSY LEAF LN, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 3420 GLOSSY LEAF LN, CLERMONT, FL 34711 No data
AMENDMENT 2004-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State