Entity Name: | JA & RL TILING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Oct 2013 (11 years ago) |
Document Number: | P13000087969 |
FEI/EIN Number | 46-4337145 |
Address: | 4120 cannon ct, kissimmee, FL 34746 |
Mail Address: | 4120 cannon ct, kissimmee, FL 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, JOSE A | Agent | 448 Caraway Dr, kissimmee, FL 34759 |
Name | Role | Address |
---|---|---|
LOPEZ, JOSE A | President | 4120 cannon ct, kissimmee, FL 34746 |
Name | Role | Address |
---|---|---|
LOPEZ, ROBERTO J | Vice President | 317 ELDERBERRY DRIVE, DAVENPORT, FL 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 448 Caraway Dr, kissimmee, FL 34759 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 4120 cannon ct, kissimmee, FL 34746 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 4120 cannon ct, kissimmee, FL 34746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State