Search icon

PENINSULA TILING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: PENINSULA TILING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENINSULA TILING & CONSTRUCTION, 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: 29 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: P03000106649
FEI/EIN Number 562408486

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

Address: 109 TRADE CIRCLE WEST, Port St Joe, FL, 32456, US
Mail Address: P.O. BOX 142, PORT ST JOE, FL, 32457
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JERRY S President P.O. BOX 142, PORT ST JOE, FL, 32457
Bamburg Jayne Q Secretary P.O. BOX 142, PORT ST JOE, FL, 32457
JONES JERRY S Agent 109 TRADE CIRCLE WEST, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 109 TRADE CIRCLE WEST, Port St Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 109 TRADE CIRCLE WEST, PORT ST JOE, FL 32456 -
AMENDMENT 2015-02-20 - -
AMENDMENT 2013-12-17 - -
CHANGE OF MAILING ADDRESS 2009-09-10 109 TRADE CIRCLE WEST, Port St Joe, FL 32456 -
AMENDMENT 2004-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000028134 TERMINATED 1000000768876 GULF 2018-01-11 2028-01-17 $ 539.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13001144162 LAPSED 2012 - 205 CA CIRCUIT COURT, FRANKLIN CO, FL 2013-05-28 2018-06-27 $48,635.53 CENTENNIAL BANK, 635 EAST BALDWIN ROAD, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
Off/Dir Resignation 2016-11-16
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State