Search icon

K & J FLOORING SERVICES INC. - Florida Company Profile

Company Details

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

K & J FLOORING SERVICES 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: 09 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: P14000083526
FEI/EIN Number 47-2073888

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

Address: 8567 CORAL WAY, APT 197, MIAMI, FL, 33155, US
Mail Address: 8567 CORAL WAY, APT 197, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ AVILA JORGE President 8567 CORAL WAY, MIAMI, FL, 33155
ORTIZ AVILA JORGE Agent 8567 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 8567 CORAL WAY, APT 197, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-04-28 8567 CORAL WAY, APT 197, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 8567 CORAL WAY, APT 197, MIAMI, FL 33155 -
REINSTATEMENT 2023-02-03 - -
REGISTERED AGENT NAME CHANGED 2023-02-03 ORTIZ AVILA, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000013395 TERMINATED 1000000872083 DADE 2021-01-07 2031-01-13 $ 1,370.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-02-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State