Search icon

502JC TILES CORP - Florida Company Profile

Company Details

Entity Name: 502JC TILES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

502JC TILES 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: 29 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: P21000060417
FEI/EIN Number 30-1298475

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

Mail Address: 11471 SW 144th Terr, Homestead, FL, 33032, US
Address: 11471 SW 244th Terr, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ GALLEGO JACINTO President 11471 SW 244 TERRACE, HOMESTEAD, FL, 33032
CHAVEZ GALLEGO JACINTO Agent 11471 SW 144th Terr, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 11471 SW 244th Terr, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-03-05 11471 SW 244th Terr, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 11471 SW 144th Terr, Homestead, FL 33032 -
REINSTATEMENT 2023-01-12 - -
REGISTERED AGENT NAME CHANGED 2023-01-12 CHAVEZ GALLEGO, JACINTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2022-02-24 502JC TILES CORP -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-01-12
Name Change 2022-02-24
Domestic Profit 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State