Search icon

JM TILE & MARBLE INSTALLATION INC - Florida Company Profile

Company Details

Entity Name: JM TILE & MARBLE INSTALLATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM TILE & MARBLE 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: 27 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2023 (a year ago)
Document Number: P17000087112
FEI/EIN Number 82-3245550

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

Address: 531 N 69th TER, HOLLYWOOD, FL, 33024, US
Mail Address: 531 N 69TH TER, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGEN JOSE L President 531 N 69TH TER, HOLLYWOOD, FL, 33024
VASQUEZ ROSARIO MICHELL A Vice President 14264 SW 289TH TER, HOMESTEAD, FL, 33033
GUZMAN VASQUEZ JANSEL I Treasurer 7263 W 24TH AVENUE, HIALEAH, FL, 33016
BORGEN JOSE L Agent 531 N69TH TER, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 531 N69TH TER, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 531 N 69th TER, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-09-05 531 N 69th TER, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-09-05 BORGEN, JOSE L -
REINSTATEMENT 2023-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-09-05
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-05-20
REINSTATEMENT 2019-03-16
Domestic Profit 2017-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State