Entity Name: | TRAVIS KARCHER FAMILY TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAVIS KARCHER FAMILY TILE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | P14000074629 |
FEI/EIN Number |
47-1825261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 Brownstone ln, Palm coast, FL, 32137, US |
Mail Address: | 12 Brownstone ln, Palm coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARCHER TRAVIS S | Director | 12 Brownstone ln, Palm coast, FL, 32137 |
KARCHER TRAVIS S | President | 12 Brownstone ln, Palm coast, FL, 32137 |
TRAVIS KARCHER FAMILY TILE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-26 | 12 Brownstone ln, Palm coast, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 12 Brownstone ln, Palm coast, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Travis Karcher Family Tile | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 12 Brownstone Ln, Palm Coast, FL 32137 | - |
AMENDMENT | 2015-02-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State