Search icon

JB CARPET SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: JB CARPET SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB CARPET SERVICES, CORP. 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: 08 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P04000164605
FEI/EIN Number 201971118

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

Address: 2040 SW Catalina Ter, Port Saint Lucie, FL, 34953, US
Mail Address: 2040 SW Catalina Ter, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXPEOPLE, LLC Agent -
PINTO NILTON C President 2040 SW Catalina Ter, Port SaintLucie, FL, 34953
PINTO NILTON C Director 2040 SW Catalina Ter, Port SaintLucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2855 SW BRIGHTON, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2024-02-22 TAXPEOPLE, LLC -
REINSTATEMENT 2024-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2040 SW Catalina Ter, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-04-25 2040 SW Catalina Ter, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000210299 TERMINATED 1000000210037 ST LUCIE 2011-03-31 2031-04-06 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-02-22
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State