Entity Name: | J & J TILE, STONE AND MARBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J TILE, STONE AND MARBLE 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: | 07 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | P04000061892 |
FEI/EIN Number |
270077587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 green briar cir apt 2, Gulf Breeze, FL, 32563, US |
Mail Address: | 3401 green briar cir apt 2, gulf breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALOMONE MANNY B | President | 3401 green briar cir apt 2, gulf breeze, FL, 32563 |
SALOMONE MANNY B | Agent | 3401 green briar cir apt 2, gulf breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 3401 green briar cir apt 2, 3401 green briar cir apt 2, gulf breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 3401 green briar cir apt 2, 3401 green briar cir apt 2, Gulf Breeze, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 3401 green briar cir apt 2, 3401 green briar cir apt 2, Gulf Breeze, FL 32563 | - |
REINSTATEMENT | 2020-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | SALOMONE, MANNY B | - |
REINSTATEMENT | 2014-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-06-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
REINSTATEMENT | 2014-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State