Entity Name: | JRC MARBLE & GRANITE SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JRC MARBLE & GRANITE 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 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2016 (9 years ago) |
Document Number: | P16000016070 |
FEI/EIN Number |
81-1523204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 West Newport Center Dr, Suite 104A, Deerfield Beach, FL, 33442, US |
Mail Address: | 3108 NW 3RD AVE SUITE 1, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS CRUZ JOSE ROBERTO | President | 3108 NW 3RD AVE SUITE 1, POMPANO BEACH, FL, 33064 |
SANTOS CRUZ JOSE ROBERTO | Agent | 3108 NW 3RD AVE SUITE 1, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1015 West Newport Center Dr, Suite 104A, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1015 West Newport Center Dr, Suite 104A, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 3108 NW 3RD AVE SUITE 1, POMPANO BEACH, FL 33064 | - |
AMENDMENT | 2016-09-16 | - | - |
AMENDMENT | 2016-05-20 | - | - |
AMENDMENT | 2016-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-09-16 |
Amendment | 2016-05-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State