Search icon

JJ QUALITY TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: JJ QUALITY TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJ QUALITY TILE & MARBLE, 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 08 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: P06000015522
FEI/EIN Number 204238777

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

Address: 182 NW 69TH STREET, FT LAUDERDALE, FL, 33309
Mail Address: 182 NW 69TH STREET, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANADON JORGE M Director 182 NW 69TH STREET, FT LAUDERDALE, FL, 33309
BEHETTI JULIO L Director 138 NW 67 ST, FT LAUDERDALE, FL, 33309
ANADON JORGE M Agent 182 NW 69TH STREET, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-08-28 ANADON, JORGE M -
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 182 NW 69TH STREET, FT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State