Search icon

JIMMY-O & SONS TILE COMPANY - Florida Company Profile

Company Details

Entity Name: JIMMY-O & SONS TILE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMY-O & SONS TILE COMPANY 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: P05000140761
FEI/EIN Number 020664292

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

Address: 681 SW 14 CT, DEERFIELD BEACH, FL, 33441
Mail Address: 681 SW 14 CT, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERSTREET JIMMY President 681 SW 14 CT, DEERFIELD BEACH, FL, 33441
OVERSTREET LOIS Vice President 681 SW 14 CT, DEERFIELD BEACH, FL, 33441
OVERSTREET JIMMY Agent 681 SW 14 CT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 OVERSTREET, JIMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-02-28 - -
PENDING REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-28
ANNUAL REPORT 2008-08-21
REINSTATEMENT 2007-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State