Entity Name: | JOSE'S MARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE'S MARKET, 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 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | P05000060956 |
FEI/EIN Number |
20-2733682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5151 STATE ROAD 674, WIMAUMA, FL, 33598 |
Mail Address: | 5151 STATE ROAD 674, WIMAUMA, FL, 33598 |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHA JOSE | Director | 5151 State Road 674, Wimauma, FL, 33598 |
ROCHA JOSE | President | 5151 State Road 674, Wimauma, FL, 33598 |
ROCHA GRISELDA | Director | 5151 State Road 674, Wimauma, FL, 33598 |
ROCHA GRISELDA | Vice President | 5151 State Road 674, Wimauma, FL, 33598 |
ROCHA REYNA | Director | 5151 State Road 674, Wimauma, FL, 33598 |
ROCHA JOSE | Agent | 5151 STATE ROAD 674, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-04 | ROCHA, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-01-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State