Search icon

JUST-IN TILE, INC. - Florida Company Profile

Company Details

Entity Name: JUST-IN TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUST-IN TILE, 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: 03 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P16000064436
FEI/EIN Number 813495497

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

Address: 1380 duncan loop south, dunedin, FL, 34698, US
Mail Address: 1380 duncan loop south, dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ-PEREZ GUILLERMO President 1380 duncan loop south, dunedin, FL, 34698
VALDEZ JOSE L Vice President 1380 duncan loop south, dunedin, FL, 34698
VALDEZ-PEREZ GUILLERMO Agent 1380 duncan loop south, dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-29 1380 duncan loop south, 303, dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2022-05-29 1380 duncan loop south, 303, dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-29 1380 duncan loop south, 303, dunedin, FL 34698 -
REINSTATEMENT 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 VALDEZ-PEREZ, GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-29
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State