Search icon

FLOOR COATINGS INC.

Company Details

Entity Name: FLOOR COATINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F13000001257
FEI/EIN Number 20-8022587
Address: 110 J&M DRIVE, NEW CASTLE, DE 19720
Mail Address: 110 J&M DRIVE, NEW CASTLE, DE 19720
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Vice Chairman

Name Role Address
PENNINGTON, JOHN Vice Chairman 110 J&M DRIVE, NEW CASTLE, DE 19720

President

Name Role Address
PENNINGTON, JOHN President 110 J&M DRIVE, NEW CASTLE, DE 19720

Secretary

Name Role Address
PENNINGTON, JOHN Secretary 110 J&M DRIVE, NEW CASTLE, DE 19720

Director

Name Role Address
WATKINS, ANTHONY Director 110 J&M DRIVE, NEW CASTLE, DE 19720

Vice President

Name Role Address
WATKINS, ANTHONY Vice President 110 J&M DRIVE, NEW CASTLE, DE 19720

Treasurer

Name Role Address
WATKINS, ANTHONY Treasurer 110 J&M DRIVE, NEW CASTLE, DE 19720

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2016-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-05 COGENCY GLOBAL INC. No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-13
Reg. Agent Change 2016-08-02
REINSTATEMENT 2016-04-05
Reg. Agent Resignation 2016-03-01
Foreign Profit 2013-03-21

Date of last update: 22 Jan 2025

Sources: Florida Department of State