Search icon

JONIS CARPET, INC. - Florida Company Profile

Company Details

Entity Name: JONIS CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONIS CARPET, 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: 01 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P05000107624
FEI/EIN Number 85-0670595

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

Address: 7301 Tangelo Ave, Port Richey, FL, 34668, US
Mail Address: PO BOX 6851, Hudson, FL, 34674, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Portillo Venezia President PO BOX 6851, Hudson, FL, 34674
PORTILLO VENEZIA Agent 7301 Tangelo Ave, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 7301 Tangelo Ave, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2023-04-29 7301 Tangelo Ave, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 7301 Tangelo Ave, Port Richey, FL 34668 -
AMENDMENT 2020-03-06 - -
REGISTERED AGENT NAME CHANGED 2020-02-29 PORTILLO, VENEZIA -
AMENDMENT 2015-10-01 - -
AMENDMENT 2014-03-21 - -
REINSTATEMENT 2013-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-26
Amendment 2020-03-06
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State