Entity Name: | A FLOOR SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jul 2003 (22 years ago) |
Document Number: | P94000024940 |
FEI/EIN Number | 65-0496010 |
Address: | 1060 RORDON AVENUE, NAPLES, FL 34103 |
Mail Address: | 1060 RORDON AVENUE, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURLEY, JOHN RESQ. | Agent | 5664 Strand Court, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
TUTTLE, TIM R | President | 1060 RORDON AVE, NAPLES, FL |
Name | Role | Address |
---|---|---|
TUTTLE, TIM R | Secretary | 1060 RORDON AVE, NAPLES, FL |
Name | Role | Address |
---|---|---|
TUTTLE, TIM R | Treasurer | 1060 RORDON AVE, NAPLES, FL |
Name | Role | Address |
---|---|---|
TUTTLE, TIM R | Vice President | 1060, RORDON AVE NAPLES, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 5664 Strand Court, NAPLES, FL 34110 | No data |
REINSTATEMENT | 2003-07-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-09 | 1060 RORDON AVENUE, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-09 | 1060 RORDON AVENUE, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State