Entity Name: | JC DEVELOPMENT AND TILE DESIGN CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JC DEVELOPMENT AND TILE DESIGN 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: | 01 Nov 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 2016 (9 years ago) |
Document Number: | P12000091946 |
FEI/EIN Number |
46-1339514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12351 SW 264 St, Homestead, FL, 33032, US |
Mail Address: | 12351 SW 264 St, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ SONDER | President | 12351 SW 264 St, Homestead, FL, 33032 |
HERNANDEZ SONDER | Agent | 12351 SW 264 St, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-02-02 | JC DEVELOPMENT AND TILE DESIGN CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-05 | 12351 SW 264 St, Homestead, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2013-09-05 | 12351 SW 264 St, Homestead, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-05 | 12351 SW 264 St, Homestead, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
Name Change | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State