Search icon

J.J.2 CARPET & GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.J.2 CARPET & GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J.2 CARPET & GENERAL SERVICES, 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: 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 19 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: P04000124290
FEI/EIN Number 201553343

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

Address: 4137 SW 195 TERRACE, MIRAMAR, FL, 33029, US
Mail Address: PO BOX 170002, HIALEAH, FL, 33017, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MAIVEL Vice President 4137 SW 195 TERRACE, MIRAMAR, FL, 33029
MARTINEZ JOHN J Agent 4137 SW 195 TERRACE, MIRAMAR, FL, 33029
MARTINEZ JOHN J President 4137 SW 195 TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-19 - -
NAME CHANGE AMENDMENT 2009-05-20 .J. 2 CARPET & GENERAL SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 4137 SW 195 TERRACE, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 4137 SW 195 TERRACE, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
Name Change 2009-05-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State