Search icon

JMC STONE MASONRY INC - Florida Company Profile

Company Details

Entity Name: JMC STONE MASONRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC STONE 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: 15 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (2 years ago)
Document Number: P11000106251
FEI/EIN Number 260506523

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

Address: 1136 Creek Woods Circle, Saint Cloud, FL, 34772, US
Mail Address: 1136 Creek Woods Cir, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cordeiro Victor Secretary 1136 Creek Woods Cir, Saint Cloud, FL, 34772
Cordeiro Victor Treasurer 1136 Creek Woods Cir, Saint Cloud, FL, 34772
CORDEIRO VICTOR Agent 1136 Creek Woods Cir, Saint Cloud, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 1136 Creek Woods Circle, Saint Cloud, FL 34772 -
REINSTATEMENT 2023-10-26 - -
CHANGE OF MAILING ADDRESS 2023-10-26 1136 Creek Woods Circle, Saint Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1136 Creek Woods Cir, Saint Cloud, FL 34772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 CORDEIRO, VICTOR -
AMENDMENT 2013-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-22
Amendment 2013-09-03
Off/Dir Resignation 2013-09-03
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State