Entity Name: | ST. JOZEF DECORATING & GENERAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. JOZEF DECORATING & GENERAL SERVICES, 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: | 30 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | P08000071302 |
FEI/EIN Number |
263082146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2012 glass loop, Clearwater, FL, 33763, US |
Mail Address: | 2012 glass loop, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAKAJ KLODIAN | President | 2012 glass loop, Clearwater, FL, 33763 |
RAKAJ KLODIAN | Agent | 1730 Audrey Dr, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-02 | 2012 glass loop, Building #5 apt#104, Clearwater, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 2012 glass loop, Building #5 apt#104, Clearwater, FL 33763 | - |
REINSTATEMENT | 2023-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-26 | RAKAJ, KLODIAN | - |
REINSTATEMENT | 2019-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 1730 Audrey Dr, Clearwater, FL 33759 | - |
AMENDMENT | 2011-06-20 | - | - |
CANCEL ADM DISS/REV | 2010-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-01-26 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State