Entity Name: | J C TINT WORKS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J C TINT WORKS, 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 Dec 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Sep 2007 (18 years ago) |
Document Number: | P06000148763 |
FEI/EIN Number |
205973380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4448 BROADWAY ST, LAKE WORTH, FL, 33461 |
Mail Address: | 4448 BROADWAY ST, LAKE WORTH, FL, 33461 |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU RAFAEL | Vice President | 1091 IMPERIAL LAKE DR, WEST PALM BEACH, FL, 33413 |
CABA JESUS | Agent | 844 FRANCIS STREET, WEST PALM BEACH, FL, 33405 |
CABA JESUS | President | 844 FRANCIS STREET, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 4448 BROADWAY ST, LAKE WORTH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 4448 BROADWAY ST, LAKE WORTH, FL 33461 | - |
CANCEL ADM DISS/REV | 2007-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State