Search icon

JIMMY'S FLOORING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JIMMY'S FLOORING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMY'S FLOORING & CONSTRUCTION, 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 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: P11000077098
FEI/EIN Number 453135860

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

Address: 3185 HIGHLAND GROVE DRIVE, ORANGE PARK, FL, 32065, US
Mail Address: 3185 HIGHLAND GROVE DRIVE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAO THAO M President 3185 HIGHLAND GROVE DRIVE, ORANGE PARK, FL, 32065
CAO THAO M Agent 3185 HIGHLAND GROVE DRIVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 3185 HIGHLAND GROVE DRIVE, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2017-07-10 3185 HIGHLAND GROVE DRIVE, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2013-04-22 CAO, THAO M -
REINSTATEMENT 2012-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-11 3185 HIGHLAND GROVE DRIVE, ORANGE PARK, FL 32065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State