Search icon

J.G. CARPET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.G. CARPET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.G. CARPET SERVICES, 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 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P96000006038
FEI/EIN Number 650634389

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

Address: 2024 NE 182 ST, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2024 NE 182 ST, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZMURI JUAN J Director 2024 NE 182 ST, MIAMI, FL, 33162
GAZMURI JUAN J Agent 2024 NE 182 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 2024 NE 182 ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 2024 NE 182 ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2002-04-22 2024 NE 182 ST, NORTH MIAMI BEACH, FL 33162 -
NAME CHANGE AMENDMENT 2000-03-13 J.G. CARPET SERVICES, INC. -
NAME CHANGE AMENDMENT 1999-12-21 STEAM MASTER INC. -
REGISTERED AGENT NAME CHANGED 1998-04-21 GAZMURI, JUAN J -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State