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 |
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 |
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 | - | - |
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