Entity Name: | CIRILO CARPET AND FLOORING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 4862 Latimer Rd S, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
MONDRAGON-JAIMES CIRILO | President | 4862 Latimer Rd S, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
ESPINAL CARMEN | Secretary | 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 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 4862 Latimer Rd S, JACKSONVILLE, FL 32257 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 4862 Latimer Rd S, JACKSONVILLE, FL 32257 | No data |
AMENDMENT | 2019-06-12 | No data | No data |
AMENDMENT | 2016-08-15 | No data | No data |
AMENDMENT | 2014-10-14 | No data | No data |
Name | Date |
---|---|
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 |
Amendment | 2016-08-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State