Entity Name: | IJOE TILE & FLOORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IJOE TILE & FLOORS 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: | 08 Oct 2010 (15 years ago) |
Document Number: | P10000082773 |
FEI/EIN Number |
273648679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 Cassia St, NORTH PORT, FL, 34286, US |
Mail Address: | 1015 Cassia St, NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARI JOSEPH | Director | 1015 Cassia St, NORTH PORT, FL, 34286 |
SARI JOSEPH | President | 1015 Cassia St, NORTH PORT, FL, 34286 |
SARI JOSEPH | Vice President | 1015 Cassia St, NORTH PORT, FL, 34286 |
SARI JOSEPH | Secretary | 1015 Cassia St, NORTH PORT, FL, 34286 |
SARI JOSEPH | Treasurer | 1015 Cassia St, NORTH PORT, FL, 34286 |
SARI JOSEPH | Agent | 1015 Cassia St, North Port, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 1015 Cassia St, North Port, FL 34286 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-11 | 1015 Cassia St, NORTH PORT, FL 34286 | - |
CHANGE OF MAILING ADDRESS | 2022-08-11 | 1015 Cassia St, NORTH PORT, FL 34286 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State