Search icon

CIRILO CARPET AND FLOORING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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