Search icon

FLORIDA TILE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORIDA TILE INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1968 (57 years ago)
Authority Date: 26 Jun 1968 (57 years ago)
Last Annual Report: 14 Sep 2005 (20 years ago)
Organization Number: 0066703
Principal Office: 320 West main Street, Lakeland, FL 33815
Place of Formation: FLORIDA

President

Name Role
Armistead Burwell, JR. President

Secretary

Name Role
John M. Corcoran Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Faisal Hasson Director
Murry Gunty Director
Eugene S. Well Director
Dennis A. Cahill Director
Kenneth G. Malm Director
Peter B. Teeley Director
Robert P. Pincus Director
LEON R. SIKES, SR. Director
LEON R. SIKES, JR. Director
JAMES W. SIKES Director

Incorporator

Name Role
LEON R. SIKES, SR. Incorporator
LEON R. SIKES, JR. Incorporator
JAMES W. SIKES Incorporator

Former Company Names

Name Action
SIKES CORPORATION Old Name
FLORIDA TILE INDUSTRIES, INC. Old Name

Filings

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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
160.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3045.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3206.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3206.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3206.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
72410071
Mark:
EARTHSTONE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1971-12-13
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
EARTHSTONE

Goods And Services

For:
FIRED CLAY FLOOR TILE
First Use:
1969-12-29
International Classes:
019
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-09-05
Type:
Complaint
Address:
1247 ALTON RD., LAWRENCEBURG, KY, 40342
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-01-20
Type:
Planned
Address:
1247 ALTON RD., LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-27
Type:
Complaint
Address:
1247 ALTON RD., LAWRENCEBURG, KY, 40342
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State