Search icon

GENE'S FLOOR COVERING, INC.

Headquarter

Company Details

Entity Name: GENE'S FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: 425416
FEI/EIN Number 59-1460263
Address: 4021 W. NAVY BLVD, PENSACOLA, FL 32507
Mail Address: 4021 W. NAVY BLVD, PENSACOLA, FL 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GENE'S FLOOR COVERING, INC., ALABAMA 000-905-313 ALABAMA

Agent

Name Role Address
Rushing, Robert S Agent 151 West Main Street, Suite 200, PENSACOLA, FL 32502

Vice President

Name Role Address
SLUDER, ALAN L Vice President 2685 WELLER AVE, PENSACOLA, FL 32507
SLUDER, STEVEN K Vice President 3107 Brittany Trace, PENSACOLA, FL 32504

President

Name Role Address
SLUDER, KEVIN B President 3520 Menendez Dr., PENSACOLA, FL 32503

Treasurer

Name Role Address
SLUDER, KEVIN B Treasurer 3520 Menendez Dr., PENSACOLA, FL 32503

Secretary

Name Role Address
SLUDER, STEVEN K Secretary 3107 Brittany Trace, PENSACOLA, FL 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Rushing, Robert S No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 151 West Main Street, Suite 200, PENSACOLA, FL 32502 No data
AMENDMENT 2013-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 4021 W. NAVY BLVD, PENSACOLA, FL 32507 No data
CHANGE OF MAILING ADDRESS 2010-02-04 4021 W. NAVY BLVD, PENSACOLA, FL 32507 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State