Entity Name: | STEPHENSON TILE CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Feb 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | P13000017755 |
FEI/EIN Number | 46-2121032 |
Address: | 105 chamonix court, NAPLES, FL, 34112, US |
Mail Address: | 105 chamonix court, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENSON MICHAEL D | Agent | 105 chamonix court, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
STEPHENSON MICHAEL D | President | 105 chamonix court, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 105 chamonix court, NAPLES, FL 34112 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 105 chamonix court, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 105 chamonix court, NAPLES, FL 34112 | No data |
NAME CHANGE AMENDMENT | 2016-04-18 | STEPHENSON TILE CO. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-05 |
Name Change | 2016-04-18 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State