Search icon

JMP FLOORING INSTALLATION INC. - Florida Company Profile

Company Details

Entity Name: JMP FLOORING INSTALLATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMP FLOORING INSTALLATION 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: 21 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P17000054012
FEI/EIN Number 82-1923227

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

Address: 820 NE 24TH LN, CAPE CORAL, FL, 33909, US
Mail Address: 820 NE 24TH LN, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITA HERNANDEZ JOSE M President 820 NE 24TH LN, CAPE CORAL, FL, 33909
GECHELE RAMIREZ JOSE D Vice President 9230 MIDDLE OAK DR, FORT MYERS, FL, 33967
PITA HERNANDEZ JOSE M Agent 820 NE 24TH LN, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 820 NE 24TH LN, 103, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2024-02-07 820 NE 24TH LN, 103, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 820 NE 24TH LN, 103, CAPE CORAL, FL 33909 -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 PITA HERNANDEZ, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-01
Domestic Profit 2017-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State