Entity Name: | J & A CONCRETE FINISHED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & A CONCRETE FINISHED, 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 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2012 (13 years ago) |
Document Number: | P08000089332 |
FEI/EIN Number |
263462205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 TAMIAMI BLVD., MIAMI, FL, 33144, US |
Mail Address: | 622 TAMIAMI BLVD., MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARDALES JOSE | President | 622 TAMIAMI BLVD., MIAMI, FL, 33144 |
BARDALES ALBA L | Secretary | 622 TAMIAMI BLVD., MIAMI, FL, 33144 |
BARDALES JOSE | Agent | 622 TAMIAMI BLVD., MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 9120 SW 56th St, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 9120 SW 56th St, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 9120 SW 56th St, MIAMI, FL 33165 | - |
REINSTATEMENT | 2012-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State