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 |
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 |
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 | - | - |
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