Search icon

D.H. CUSTOM TILE & MARBLE, INC.

Company Details

Entity Name: D.H. CUSTOM TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2005 (20 years ago)
Document Number: P98000056402
FEI/EIN Number 593524462
Address: 7345 JONES RD, JACKSONVILLE, FL, 32219, UN
Mail Address: 7345 JONES RD, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MATTHEWS DONALD W Agent 7952 NORMANDY BLVD, JACKSONVILLE, FL, 32221

President

Name Role Address
HENNINGER DONNA H President 7345 JONES RD, JACKSONVILLE, FL, 32219

Director

Name Role Address
HENNINGER DONNA H Director 7345 JONES RD, JACKSONVILLE, FL, 32219
HENNINGER CHRISTOPHER Director 7345 JONES ROAD, JACKSONVILLE, FL, 32219

Vice President

Name Role Address
HENNINGER CHRISTOPHER Vice President 7345 JONES ROAD, JACKSONVILLE, FL, 32219

Secretary

Name Role Address
HENNINGER JOHN N Secretary 7345 JONES RD, JACKSONVILLE, FL, 32219

Treasurer

Name Role Address
HENNINGER MICHELLE Treasurer 7345 JONES ROAD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-28 7345 JONES RD, JACKSONVILLE, FL 32219 UN No data
CHANGE OF MAILING ADDRESS 2011-04-30 7345 JONES RD, JACKSONVILLE, FL 32219 UN No data
AMENDMENT 2005-02-28 No data No data
AMENDMENT 2003-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State