Entity Name: | JPS BRICK &TILE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JPS BRICK &TILE, CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000147675 |
FEI/EIN Number |
200687514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15769 Shorebird Lane, Winter Garden, FL, 34787, US |
Mail Address: | 15769 Shorebird Lane, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paula Sabec | Secretary | 15769 Shorebird Lane, Winter Garden, FL, 34787 |
Sabec Paula | Agent | 15769 Shorebird Lane, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 15769 Shorebird Lane, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 15769 Shorebird Lane, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 15769 Shorebird Lane, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Sabec, Paula | - |
AMENDMENT | 2017-11-08 | - | - |
AMENDMENT | 2009-09-28 | - | - |
AMENDMENT | 2006-12-11 | - | - |
AMENDMENT | 2006-11-03 | - | - |
AMENDMENT | 2006-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-08-03 |
AMENDED ANNUAL REPORT | 2019-11-06 |
AMENDED ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-11-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State