Search icon

J. J. TILE & REMODELING INC

Company Details

Entity Name: J. J. TILE & REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: P17000027333
FEI/EIN Number 82-1000556
Address: 1911 Cozy Meadow Path, Plant City, FL, 33565, US
Mail Address: 1911 Cozy Meadow Path, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ESQUIVEL ALVAREZ FERNANDO Agent 1911 Cozy Meadow Path, Plant City, FL, 33565

President

Name Role Address
ESQUIVEL ALVAREZ FERNANDO President 1911 Cozy Meadow Path, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1911 Cozy Meadow Path, Plant City, FL 33565 No data
CHANGE OF MAILING ADDRESS 2020-06-26 1911 Cozy Meadow Path, Plant City, FL 33565 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1911 Cozy Meadow Path, Plant City, FL 33565 No data
AMENDMENT 2017-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-22 ESQUIVEL ALVAREZ, FERNANDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000541241 ACTIVE 23-258-D3 LEON COUNTY 2024-05-15 2029-08-26 $7,191.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228N

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Amendment 2017-05-22
Domestic Profit 2017-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State