Search icon

J.A.L TILE & MARBLE INC - Florida Company Profile

Company Details

Entity Name: J.A.L TILE & MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.L TILE & MARBLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2017 (8 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P17000031440
FEI/EIN Number 82-1108803

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

Address: 4138 NE 30th St., HOMESTEAD, FL, 33033, US
Mail Address: 4138 ne 30th st., HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOHN AIII President 18960 sw 358 st., HOMESTEAD, FL, 33034
Lopez Johny A Vice President 4138 NE 30th St., HOMESTEAD, FL, 33033
CALLES PRISCILLA Agent 18960 SW 358 St., HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
REINSTATEMENT 2021-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 4138 NE 30th St., HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 18960 SW 358 St., HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2021-06-22 4138 NE 30th St., HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2021-06-22 CALLES, PRISCILLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
REINSTATEMENT 2021-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State