Detail by Officer/Registered Agent Name

Florida Profit Corporation

HERITAGE, CARPET & TILE, INC.

Filing Information
G49788 59-2415005 07/22/1983 FL INACTIVE CONVERSION 05/29/2019 NONE
Principal Address
2200 CORPORATE DRIVE
BOYNTON BEACH, FL 33426

Changed: 04/26/2006
Mailing Address
2200 CORPORATE DRIVE
BOYNTON BEACH, FL 33426

Changed: 04/26/2006
Registered Agent Name & Address RICKEL, JAMIE
2200 CORPORATE DRIVE
BOYNTON BEACH, FL 33426

Name Changed: 11/25/2009

Address Changed: 11/25/2009
Officer/Director Detail Name & Address

Title P

SMITH, RANDALL K
453 NW 9TH STREET
DELRAY BEACH, FL 33444

Title V, Secretary, Treasurer

SMITH, RUNO
3104 NW 60TH STREET
BOCA RATON, FL 33496

Title V

SMITH, BRIAN D
12360 CASCADES POINT DR.
BOCA RATON, FL 33428

Annual Reports
Report YearFiled Date
2018 01/17/2018
2018 06/15/2018
2019 02/20/2019

Document Images
05/29/2019 -- Conversion View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
06/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- Off/Dir Resignation View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
11/25/2009 -- Reg. Agent Change View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- Name Change View image in PDF format
01/08/2004 -- Name Change View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
06/24/1999 -- Name Change View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
12/24/1997 -- Amendment View image in PDF format
07/30/1997 -- NAME CHANGE View image in PDF format
06/26/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format