Search icon

A & J'S TILE INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: A & J'S TILE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & J'S TILE INSTALLATION, 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: 16 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P04000065812
FEI/EIN Number 300243181

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

Address: 5315 THOROUGHBRED BLVD, JACKSONVILLE, FL, 32257, US
Mail Address: 5315 THOROUGHBRED BLVD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKAJ ANDI President 5315 THOROUGHBRED BLVD, JACKSONVILLE, FL, 32257
JAKAJ ANDI Vice President 5315 THOROUGHBRED BLVD, JACKSONVILLE, FL, 32257
JAKAJ ANTHONY Director 5315 THOROUGHBRED BLVD, JACKSONVILLE, FL, 32257
JAKAJ ANDI Agent 5315 THOROUGHBRED BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 5315 THOROUGHBRED BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2019-03-26 5315 THOROUGHBRED BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 5315 THOROUGHBRED BLVD, JACKSONVILLE, FL 32257 -
AMENDMENT 2016-12-30 - -
AMENDMENT 2014-02-03 - -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-09-05
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State