Search icon

T& C HOME AND TILE INC

Company Details

Entity Name: T& C HOME AND TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2020 (4 years ago)
Document Number: P20000065043
FEI/EIN Number NOT APPLICABLE
Address: 1019 Westbrook Circle E, JACKSONVILLE, FL, 32209, US
Mail Address: 1019 Westbrook Circle E, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES LACHRISHA M Agent 1019 Westbrook Circle E, JACKSONVILLE, FL, FL, 32209

President

Name Role Address
HOLMES LACHRISHA M President 1019 Westbrook Circle E, JACKSONVILLE, FL, 32209

Chairman

Name Role Address
HOLMES LACHRISHA M Chairman 1019 Westbrook Circle E, JACKSONVILLE, FL, 32209

Treasurer

Name Role Address
Jones Michann Treasurer 5427 BUNCHE DRIVE, JACKSONVILLE, FL, 32209

Vice President

Name Role Address
Harris Leonard A Vice President ,1019 Westbrook Circle E, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1019 Westbrook Circle E, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2024-03-01 1019 Westbrook Circle E, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1019 Westbrook Circle E, JACKSONVILLE, FL, FL 32209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000597070 ACTIVE 1000000972342 DUVAL 2023-12-04 2033-12-06 $ 874.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State