Entity Name: | CIRILO CARPET AND FLOORING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIRILO CARPET AND FLOORING CORP 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: | 06 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2019 (6 years ago) |
Document Number: | P12000012585 |
FEI/EIN Number |
45-4481851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4862 Latimer Rd S, JACKSONVILLE, FL, 32257, US |
Mail Address: | 4862 Latimer Rd S, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONDRAGON-JAIMES CIRILO | President | 4862 Latimer Rd S, JACKSONVILLE, FL, 32257 |
ESPINAL CARMEN | Secretary | 4862 Latimer Rd S, JACKSONVILLE, FL, 32257 |
MONDRAGON-JAIMES CIRILO | Agent | 4862 Latimer Rd S, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 4862 Latimer Rd S, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 4862 Latimer Rd S, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 4862 Latimer Rd S, JACKSONVILLE, FL 32257 | - |
AMENDMENT | 2019-06-12 | - | - |
AMENDMENT | 2016-08-15 | - | - |
AMENDMENT | 2014-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-11 |
Amendment | 2019-06-12 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-05-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State