Search icon

J & J FLOORING UNLIMITED INC. - Florida Company Profile

Company Details

Entity Name: J & J FLOORING UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J FLOORING UNLIMITED 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: 10 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P14000012806
FEI/EIN Number 46-4866989

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

Address: 706 NW 8TH AVE., DANIA BEACH, FL, 33004, US
Mail Address: 706 NW 8TH AVE., DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMAN JOHN III President 706 NW 8TH AVE., DANIA BEACH, FL, 33004
HOMAN JOHN III Director 706 NW 8TH AVE., DANIA BEACH, FL, 33004
HOMAN JOHN III Treasurer 706 NW 8TH AVE., DANIA BEACH, FL, 33004
HOMAN JOHN III Secretary 706 NW 8TH AVE., DANIA BEACH, FL, 33004
WIDLANSKY MARK Agent 1645 nottingham court, commerce township. michigan, FL, 48390

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 1645 nottingham court, commerce township. michigan, FL 48390 -
REINSTATEMENT 2019-01-14 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 WIDLANSKY, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-11
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
Reg. Agent Change 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State