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