Entity Name: | JORGE LUIS GONZALEZ GARZA MASONRY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORGE LUIS GONZALEZ GARZA MASONRY 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: | 20 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2018 (7 years ago) |
Document Number: | P10000102192 |
FEI/EIN Number |
274316720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15501 Bruce B Downs Blvd, Suite 1301, Tampa, FL, 33647, US |
Mail Address: | 15501 Bruce B Downs Blvd, Suite 1301, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GARZA JORGE L | President | 15501 Bruce B Downs Blvd, Tampa, FL, 33647 |
DCM SERVICES CENTER, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 10030 STATE RD 52, HUDSON, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 15501 Bruce B Downs Blvd, Suite 1301, Tampa, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | DCM SERVICES CENTER | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 15501 Bruce B Downs Blvd, Suite 1301, Tampa, FL 33647 | - |
REINSTATEMENT | 2018-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-30 |
REINSTATEMENT | 2018-02-07 |
ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State