Entity Name: | JOHN'S TILE & MARBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN'S TILE & MARBLE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 May 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P01000045481 |
FEI/EIN Number |
651101968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2785 SE Rawlings Road, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 2785 SE Rawlings Rd, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBUQUERQUE JOAO | President | 2785 SE Rawlings Rd, PORT ST LUCIE, FL, 34952 |
ALBUQUERQUE JOAO | Agent | 2785 SE Rawlings Rd, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 2785 SE Rawlings Road, PORT ST LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 2785 SE Rawlings Road, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 2785 SE Rawlings Rd, PORT ST LUCIE, FL 34952 | - |
REINSTATEMENT | 2019-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | ALBUQUERQUE, JOAO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-17 |
REINSTATEMENT | 2011-02-24 |
ANNUAL REPORT | 2009-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State