Search icon

JRC MARBLE & GRANITE SERVICES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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