Entity Name: | J. MARIO MORALES CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. MARIO MORALES CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2024 (a year ago) |
Document Number: | K40310 |
FEI/EIN Number |
592911676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 E. Westchester Court, TAMPA, FL, 33604, US |
Mail Address: | 405 E. Westchester Court, TAMPA, FL, 33545, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES MARIO R | President | 405 E. Westchester Court, TAMPA, FL, 33604 |
MORALES MARIO R | Agent | 405 E. Westchester Court, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 405 E. Westchester Court, Apt. A, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 405 E. Westchester Court, Apt. A, TAMPA, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | MORALES, MARIO R | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 405 E. Westchester Court, Apt. A, TAMPA, FL 33604 | - |
REINSTATEMENT | 1997-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000873316 | TERMINATED | 1000000498434 | HILLSBOROU | 2013-04-25 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000739923 | TERMINATED | 1000000311469 | HILLSBOROU | 2012-10-17 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-09 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State