Search icon

J & P TILES PROFESSIONAL SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: J & P TILES PROFESSIONAL SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & P TILES PROFESSIONAL SERVICES, 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: 18 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: P15000025982
FEI/EIN Number 47-3482815

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

Address: 1229 nw 40th st, MIAMI, FL, 33142, US
Mail Address: 1229 nw 40th st, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE FERNANDO PINEDA SANDOVAL Agent 1229 nw 40th st, MIAMI, FL, 33142
JOSE FERNANDO PINEDA SANDOVAL President 1229 nw 40th st, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1229 nw 40th st, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-01-28 1229 nw 40th st, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1229 nw 40th st, MIAMI, FL 33142 -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 JOSE FERNANDO PINEDA SANDOVAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State