Search icon

TRAVIS KARCHER FAMILY TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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