Search icon

JAX TILES, INC. - Florida Company Profile

Company Details

Entity Name: JAX TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAX TILES, 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: 06 Jan 2004 (21 years ago)
Document Number: P04000005136
FEI/EIN Number 200570308

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

Address: 785 Aqua Surf Ct, JACKSONVILLE, FL, 32225, US
Mail Address: 785 Aqua Surf Ct, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN VINH President 785 Aqua Surf Ct, JACKSONVILLE, FL, 32225
NGUYEN BRUCE C Officer 1478 GUARDIAN DRIVE, JACKSONVILLE, FL, 32221
Luu Collen Officer 785 Aqua Surf Ct, JACKSONVILLE, FL, 32225
NGUYEN VINH Agent 785 Aqua Surf Ct, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 785 Aqua Surf Ct, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2015-04-22 785 Aqua Surf Ct, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 785 Aqua Surf Ct, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State