Search icon

J & P FLOOR & WALL DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: J & P FLOOR & WALL DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & P FLOOR & WALL DESIGN CORP. 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: 12 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000019142
FEI/EIN Number 331046475

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

Address: 5035 PALM AVE, HIALEAH, FL, 33012
Mail Address: 5035 PALM AVE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUBELLA JORGE Agent 5035 PALM AVE, HIALEAH, FL, 33012
TUBELLA JORGE G President 5035 PALM AVE, HIALEAH, FL, 33012
TUBELLA BERTHA C Vice President 5035 PALM AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 5035 PALM AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2005-04-22 TUBELLA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 5035 PALM AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-04-22 5035 PALM AVE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000426549 ACTIVE 1000000219676 DADE 2011-06-14 2031-07-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
REINSTATEMENT 2004-10-28
Domestic Profit 2003-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State