Name: | FLORIDA TILE INDUSTRIES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 26 Jun 1968 (57 years ago) |
Authority Date: | 26 Jun 1968 (57 years ago) |
Last Annual Report: | 14 Sep 2005 (19 years ago) |
Organization Number: | 0066703 |
Principal Office: | 320 West main Street, Lakeland, FL 33815 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEON R. SIKES, SR. | Director |
LEON R. SIKES, JR. | Director |
JAMES W. SIKES | Director |
Murry Gunty | Director |
Faisal Hasson | Director |
Eugene S. Well | Director |
Dennis A. Cahill | Director |
Kenneth G. Malm | Director |
Peter B. Teeley | Director |
Robert P. Pincus | Director |
Name | Role |
---|---|
LEON R. SIKES, SR. | Incorporator |
LEON R. SIKES, JR. | Incorporator |
JAMES W. SIKES | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Armistead Burwell, JR. | President |
Name | Role |
---|---|
John M. Corcoran | Secretary |
Name | Action |
---|---|
SIKES CORPORATION | Old Name |
FLORIDA TILE INDUSTRIES, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-09-14 |
Annual Report | 2004-07-13 |
Annual Report | 2003-10-27 |
Annual Report | 2002-08-26 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-15 |
Annual Report | 1999-11-10 |
Annual Report | 1998-07-21 |
Annual Report | 1997-07-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State