Entity Name: | WALTERS TILE AND FLOORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | P19000093103 |
FEI/EIN Number | 84-3954959 |
Address: | 331 PARKRIDGE AVE, Suite 1, ORANGE PARK, FL 32065 |
Mail Address: | 331 PARKRIDGE AVE, SUITE 1, ORANGE PARK, FL 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISER, ROBERT C | Agent | 331 PARKRIDGE AVE, SUITE 3, ORANGE PARK, FL 32065 |
Name | Role | Address |
---|---|---|
KISER, ROBERT C | President | 2189 HIDDENWATERS DR W, GREEN COVE SPRINGS, FL 32043 |
Name | Role | Address |
---|---|---|
Kiser, Emily Kay | DIRECTOR | 2189 Hidden Waters Dr W, Green Cove Springs, FL 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000016781 | WALTERS FLOORING AND SUPPLY | ACTIVE | 2020-02-06 | 2025-12-31 | No data | 331 PARKRIDGE AVE, SUITE 1, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-13 | 331 PARKRIDGE AVE, Suite 1, ORANGE PARK, FL 32065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 331 PARKRIDGE AVE, Suite 1, ORANGE PARK, FL 32065 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000739829 | ACTIVE | 1000001020138 | CLAY | 2024-11-14 | 2044-11-20 | $ 26,309.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
Domestic Profit | 2019-12-10 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State