Entity Name: | JC COPING & TILES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jul 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Mar 2015 (10 years ago) |
Document Number: | P14000061505 |
FEI/EIN Number | 47-1427397 |
Address: | 730 NW 117th ST, MIAMI, FL, 33168, US |
Mail Address: | 730 NW 117th ST, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATA JOSE V | Agent | 730 NW 117th ST, MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
MATA JOSE V | President | 730 NW 117th ST, MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
DIAZ LUCAS | Vice President | 730 NW 117th ST, MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
PEROZO MIGUEL A | Secretary | 730 NW 117th ST, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-20 | 730 NW 117th ST, MIAMI, FL 33168 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-20 | 730 NW 117th ST, MIAMI, FL 33168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-20 | 730 NW 117th ST, MIAMI, FL 33168 | No data |
NAME CHANGE AMENDMENT | 2015-03-09 | JC COPING & TILES CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State