Entity Name: | JACOB TILE & MARBLE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACOB TILE & MARBLE CORP 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: | 22 Jun 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | P20000046849 |
FEI/EIN Number |
85-1753351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4421 sw 40th st, West park, FL, 33023, US |
Mail Address: | 4421 sw 40th st, West park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTE HERNANDEZ OSMAN | President | 4421 sw 40th st, West park, FL, 33023 |
RODRIGUEZ MEZA JASMIN | President | 4421 sw 40th st, West park, FL, 33023 |
HERNANDEZ OSMAN C | Agent | 4421 sw 40th st, West park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 4421 sw 40th st, West park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 4421 sw 40th st, West park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 4421 sw 40th st, 4421 sw 40th st, West park, FL 33023 | - |
REINSTATEMENT | 2022-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | HERNANDEZ, OSMAN CANTE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-01-20 |
Domestic Profit | 2020-06-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State