Search icon

P & J NEAT TOUCH INC - Florida Company Profile

Company Details

Entity Name: P & J NEAT TOUCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & J NEAT TOUCH 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P13000020500
FEI/EIN Number 46-2190773

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

Address: 612 Blue Gill Court, TAMPA, FL, 33613, US
Mail Address: 612 Blue Gill Court, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ PEDRO F President 612 Blue Gill Court, TAMPA, FL, 33613
RAMIREZ PEDRO F Agent 612 Blue Gill Court, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 612 Blue Gill Court, TAMPA, FL 33613 -
REINSTATEMENT 2020-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 612 Blue Gill Court, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2020-11-13 612 Blue Gill Court, TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 RAMIREZ, PEDRO F -
REINSTATEMENT 2017-02-20 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2022-08-08
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-02-20
Amendment 2014-08-25
ANNUAL REPORT 2014-02-21
Amendment 2013-11-20
Domestic Profit 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State