Search icon

JLP FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: JLP FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLP FLOORING, 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: 05 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: P02000024775
FEI/EIN Number 010623641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14425 SE 59TH AVE, SUMMERFIELD, FL, 34491, US
Mail Address: PO BOX 1443, summerfield, FL, 34492, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS R President 14425 SE, 59 Av, Summerfield, FL, 34491
PEREZ LUIS R Director 14425 SE, 59 Av, Summerfield, FL, 34491
PEREZ JULIO A Vice President 3795 Summer Garden Ln, Jacksonville, FL, 32223
PEREZ JULIO A Director 3795 Summer Garden Ln, Jacksonville, FL, 32223
PEREZ JULIO A Agent 3795 Summer Garden Ln, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 3795 Summer Garden Ln, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 14425 SE 59TH AVE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2023-08-07 14425 SE 59TH AVE, SUMMERFIELD, FL 34491 -
AMENDMENT 2012-06-25 - -
AMENDMENT 2011-10-25 - -
AMENDMENT 2009-11-12 - -
REGISTERED AGENT NAME CHANGED 2008-04-06 PEREZ, JULIO A -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State