Search icon

JIMENEZ FLOORING INC. - Florida Company Profile

Company Details

Entity Name: JIMENEZ FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMENEZ FLOORING 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000138587
FEI/EIN Number 203600395

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

Address: 1031 GREENS DAIRY RD, DELAND, FL, 32720, US
Mail Address: 1031 GREENS DAIRY RD, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ CALDERON PRISCO President 1031 GREENS DAIRY RD, DELAND, FL, 32720
QUALITY BUSINESS SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 1031 GREENS DAIRY RD, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2019-02-18 1031 GREENS DAIRY RD, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1229 PROVIDENCE BLVD, SUITE J, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2011-03-22 QUALITY BUSINESS SOLUTIONS, LLC -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State