Entity Name: | TROPICAL TILE & MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Dec 1991 (33 years ago) |
Document Number: | V03356 |
FEI/EIN Number | 65-0305467 |
Address: | 3696 Enterprise Avenue, Suite #203, Naples, FL 34104 |
Mail Address: | 3696 Enterprise Avenue, Suite #203, Naples, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
French, Jamey T | Agent | 3696 Enterprise Avenue, Suite #203, Naples, FL 34104 |
Name | Role | Address |
---|---|---|
French, Jamey T | President | 3696 Enterprise Avenue, Suite #203 Naples, FL 34104 |
Name | Role | Address |
---|---|---|
Spencer, Ronald R, Jr. | Vice President | 3696 Enterprise Avenue, Suite #203 Naples, FL 34104 |
Name | Role | Address |
---|---|---|
French, Jody L | Treasurer | 3696 Enterprise Avenue, Suite #203 Naples, FL 34104 |
Name | Role | Address |
---|---|---|
Roche, Margaret A | Secretary | 3696 Enterprise Avenue, Suite #203 Naples, FL 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000134315 | ALL STONE RESTORATION AND REPAIR | EXPIRED | 2009-07-13 | 2014-12-31 | No data | 3838 ARNOLD AVENUE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 3696 Enterprise Avenue, Suite #203, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 3696 Enterprise Avenue, Suite #203, Naples, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 3696 Enterprise Avenue, Suite #203, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-04 | French, Jamey T | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State