Entity Name: | TILE REDI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Apr 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Oct 2007 (17 years ago) |
Document Number: | P96000030074 |
FEI/EIN Number | 65-0653589 |
Mail Address: | 436 E 36th St, Charlotte, NC 28205 |
Address: | 436 E 36th Street, Charlotte, NC 28205 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Boes, Sean | Chief Executive Officer | c/o Oxford Financial Group, Ltd, 11711 North Meridian Street Suite 600 Carmel, IN 46032 |
Name | Role | Address |
---|---|---|
Ault, Ben | Director | c/o Oxford Financial Group, Ltd, 11711 North Meridian Street Suite 600 Carmel, IN 46032 |
Ramsey III, Robert | Director | c/o Oxford Financial Group, Ltd, 11711 North Meridian Street Suite 600 Carmel, IN 46032 |
Thomasson, Jeff | Director | c/o Oxford Financial Group, Ltd, 11711 North Meridian Street Suite 600 Carmel, IN 46032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 436 E 36th Street, Charlotte, NC 28205 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 436 E 36th Street, Charlotte, NC 28205 | No data |
CANCEL ADM DISS/REV | 2007-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State