Search icon

J & J TILE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J & J TILE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J TILE SERVICES, 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: 25 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: P03000081767
FEI/EIN Number 90-0285121

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

Address: 2570 TANNER TERRACE, KISSIMMEE, FL, 34743, US
Mail Address: 2570 TANNER TERRACE, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO JULIO President 2570 TANNER TERRACE, KISSIMMEE, FL, 34743
PORTILLO JULIO Agent 2570 TANNER TERRACE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-18 PORTILLO, JULIO -
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 2570 TANNER TERRACE, KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 2570 TANNER TERRACE, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2014-03-13 2570 TANNER TERRACE, KISSIMMEE, FL 34743 -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000135720 TERMINATED 1000000120537 OSCEOLA 2009-05-20 2030-02-16 $ 987.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State