Search icon

AGAPE TILE WORKS, INC.

Company Details

Entity Name: AGAPE TILE WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 1998 (27 years ago)
Document Number: P98000044126
FEI/EIN Number 593511631
Address: 2085 victory ave., LARGO, FL, 33770, US
Mail Address: 2085 victory ave., LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH H S Agent 611 WEST AZEELE STREET, TAMPA, FL, 33606

Vice President

Name Role Address
GARLAND EDWARD W Vice President 2085 VICTORY AVE NW, LARGO, FL, 34640

President

Name Role Address
GARLAND PATRICIA G President 2085 VICTORY AVE NW, LARGO, FL, 33770

Secretary

Name Role Address
GARLAND PATRICIA G Secretary 2085 VICTORY AVE NW, LARGO, FL, 33770

Director

Name Role Address
GARLAND PATRICIA G Director 2085 VICTORY AVE NW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2085 victory ave., LARGO, FL 33770 No data
CHANGE OF MAILING ADDRESS 2023-01-17 2085 victory ave., LARGO, FL 33770 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000485529 TERMINATED 1000000226001 PINELLAS 2011-07-15 2031-08-03 $ 10,852.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State