Search icon

JASCO TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: JASCO TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASCO TILE & MARBLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000002472
FEI/EIN Number 650634591

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

Address: 3630 3RD AVE. N.W., NAPLES, FL, 34120, US
Mail Address: 3630 3RD AVE. N.W., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORMIER JAMES D President 3630 3RD AVENUE NW, NAPLES, FL, 34120
CORMIER JAMES D Agent 3630 3RD AVENUE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-25 CORMIER, JAMES D -
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 3630 3RD AVENUE NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-19 3630 3RD AVE. N.W., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 1997-03-19 3630 3RD AVE. N.W., NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State