Search icon

J'S COMPLEXED TILING INC - Florida Company Profile

Company Details

Entity Name: J'S COMPLEXED TILING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J'S COMPLEXED TILING 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: 19 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: P19000073965
FEI/EIN Number 84-3307435

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

Address: 2751 8TH STREET, SAINT CLOUD, FL, 34769
Mail Address: 2751 8TH STREET, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAMBULA JOSE E President 2751 8TH STREET, SAINT CLOUD, FL, 34769
ARAMBULA JOSE FSr. Vice President 832 E FILLMORE AVE, ORLANDO, FL, 32809
ARAMBULA EZEKIEL E Secretary 832 E FILLMORE AVE, ORLANDO, FL, 32809
ARAMBULA JOSE E Agent 2751 8TH STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-08-01 2751 8TH STREET, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 2751 8TH STREET, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2024-08-01 2751 8TH STREET, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 2751 8TH STREET, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2024-07-23 ARAMBULA, JOSE E -
REINSTATEMENT 2024-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-07-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-15
Domestic Profit 2019-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State