Search icon

JEZ FLOORING, INC - Florida Company Profile

Company Details

Entity Name: JEZ FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEZ FLOORING, 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: 28 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000046986
FEI/EIN Number 270274236

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

Address: 2701 JOHN PAUL ST, ORLANDO, FL, 32810
Mail Address: 2701 JOHN PAUL ST, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JOSE President 2701 JOHN PAUL ST, ORLANDO, FL, 32810
SILVA JOSE Vice President 1901 BAVERIAN WAY, APOPKA, FL, 32703
CRUZ YESSENIA Secretary 1019 BAVARIAN WAY, APOPKA, FL, 32703
CRUZ JOSE Agent 2701 JOHN PAUL ST, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-25 2701 JOHN PAUL ST, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2012-02-25 CRUZ, JOSE -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-04-19 - -
AMENDMENT 2009-06-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-28
Amendment 2010-04-19
Amendment 2009-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State