Entity Name: | TRAVIS KARCHER FAMILY TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Sep 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | P14000074629 |
FEI/EIN Number | 47-1825261 |
Address: | 12 Brownstone ln, Palm coast, FL 32137 |
Mail Address: | 12 Brownstone ln, Palm coast, FL 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TRAVIS KARCHER FAMILY TILE, INC. | Agent |
Name | Role | Address |
---|---|---|
KARCHER, TRAVIS S | Director | 12 Brownstone ln, Palm coast, FL 32137 |
Name | Role | Address |
---|---|---|
KARCHER, TRAVIS S | President | 12 Brownstone ln, Palm coast, FL 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-26 | 12 Brownstone ln, Palm coast, FL 32137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 12 Brownstone ln, Palm coast, FL 32137 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Travis Karcher Family Tile | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 12 Brownstone Ln, Palm Coast, FL 32137 | No data |
AMENDMENT | 2015-02-03 | No data | No data |
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: 20 Feb 2025
Sources: Florida Department of State