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