Search icon

FEDJA TILE & STONE INC. - Florida Company Profile

Company Details

Entity Name: FEDJA TILE & STONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDJA TILE & STONE 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: 23 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P11000048970
FEI/EIN Number 352411849

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

Address: 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225, US
Mail Address: 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smajlagic Fedja Agent 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225
SMAJLAGIC FEDJA PVSTODE President 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225
SMAJLAGIC FEDJA PVSTODE Vice President 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225
SMAJLAGIC FEDJA PVSTODE Treasurer 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225
SMAJLAGIC FEDJA PVSTODE Secretary 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4933 Mariners Point Dr, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2017-05-01 4933 Mariners Point Dr, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4933 Mariners Point Dr, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Smajlagic Fedja -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State