Search icon

JACKSON CONCRETE AND TILE INC - Florida Company Profile

Company Details

Entity Name: JACKSON CONCRETE AND TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSON CONCRETE AND TILE 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 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jun 2007 (18 years ago)
Document Number: P03000125391
FEI/EIN Number 200387351

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

Address: 1228 PEAK CIRCLE, DELTONA, FL, 32738
Mail Address: 1228 PEAK CIRCLE, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MICHAEL E President 1228 PEAK CIRCLE, DELTONA, FL, 32738
jackson patricia l Vice President 1228 PEAK CIRCLE, DELTONA, FL, 32738
JACKSON MICHAEL E Agent 1228 PEAK CIRCLE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-07-15 JACKSON, MICHAEL EPRES -
NAME CHANGE AMENDMENT 2007-06-22 JACKSON CONCRETE AND TILE INC -
NAME CHANGE AMENDMENT 2007-05-03 JACKSON'S POOL PIPING, INC. -
NAME CHANGE AMENDMENT 2007-02-22 JACKSON'S POOL PLUMBING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State