Search icon

JLC CUSTOM FLOORING AND REMODELING CORP - Florida Company Profile

Company Details

Entity Name: JLC CUSTOM FLOORING AND REMODELING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLC CUSTOM FLOORING AND REMODELING 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: 04 Dec 2013 (11 years ago)
Document Number: P13000097078
FEI/EIN Number 46-4236652

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

Address: 1835 Nw 67th Ave, Margate, FL, 33063, US
Mail Address: 1835 Nw 67th Ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNHA LUIZ H President 1835 Nw 67th Ave, Margate, FL, 33063
CUNHA LUIZ H Agent 1835 Nw 67th Ave, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062184 ULTIMATE FLOORING CONTRACTORS ACTIVE 2015-06-16 2025-12-31 - 1835 NW 67TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1835 Nw 67th Ave, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-04-28 1835 Nw 67th Ave, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1835 Nw 67th Ave, Margate, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State