Search icon

TROPICAL TILE & MARBLE, INC.

Company Details

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

Agent

Name Role Address
French, Jamey T Agent 3696 Enterprise Avenue, Suite #203, Naples, FL 34104

President

Name Role Address
French, Jamey T President 3696 Enterprise Avenue, Suite #203 Naples, FL 34104

Vice President

Name Role Address
Spencer, Ronald R, Jr. Vice President 3696 Enterprise Avenue, Suite #203 Naples, FL 34104

Treasurer

Name Role Address
French, Jody L Treasurer 3696 Enterprise Avenue, Suite #203 Naples, FL 34104

Secretary

Name Role Address
Roche, Margaret A Secretary 3696 Enterprise Avenue, Suite #203 Naples, FL 34104

Fictitious Names

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

Events

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

Documents

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