Entity Name: | JORGE'S DOLPHIN FIBERGLASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORGE'S DOLPHIN FIBERGLASS, 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: | 13 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2011 (14 years ago) |
Document Number: | P06000153253 |
FEI/EIN Number |
208047943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30723 SW 154 CT., HOMESTEAD, FL, 33033, US |
Mail Address: | 30723 SW 154 CT., HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERAZO JORGE A | President | 30723 SW 154 CT., HOMESTEAD, FL, 33033 |
MUNOZ-ERAZO JESSICA J | Secretary | 30723 SW 154 CT., HOMESTEAD, FL, 33033 |
ERAZO JORGE A | Agent | 30723 SW 154 CT., HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-11 | 30723 SW 154 CT., HOMESTEAD, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-11 | 30723 SW 154 CT., HOMESTEAD, FL 33033 | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000211345 | TERMINATED | 1000000258450 | DADE | 2012-03-14 | 2022-03-21 | $ 327.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J10001096665 | TERMINATED | 1000000194027 | DADE | 2010-11-08 | 2020-12-08 | $ 710.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4901927702 | 2020-05-01 | 0455 | PPP | 30723 SW 154 CT, HOMESTEAD, FL, 33033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State