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 |
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 |
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 | - | - |
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 |
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