Entity Name: | J.M. ALUMINUM SCREENS & SHUTTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.M. ALUMINUM SCREENS & SHUTTERS 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: | 26 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2011 (13 years ago) |
Document Number: | P04000037681 |
FEI/EIN Number |
201066166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20205 sw 296 st, Homestead, FL, 33030, US |
Mail Address: | 20205 sw 296 st, Homestead, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO JUAN M | President | 20205 SW 296 ST, HOMESTEAD, FL, 33030 |
DELGADO JUAN M | Director | 20205 SW 296 ST, HOMESTEAD, FL, 33030 |
DELGADO JUAN M | Agent | 20205 SW 296 ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 20205 SW 296 ST, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 20205 sw 296 st, Homestead, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 20205 sw 296 st, Homestead, FL 33030 | - |
REINSTATEMENT | 2011-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State