Search icon

FINE LINE FLOORS, INC.

Company Details

Entity Name: FINE LINE FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F95000001757
FEI/EIN Number 311418272
Address: 12510 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Mail Address: 12510 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: INDIANA

Agent

Name Role Address
HURST NANCY Agent 12510 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

President

Name Role Address
HURST NANCY President 2558 SIGMA COURT, ORANGE PARK, FL, 32073

Chairman

Name Role Address
HURST NANCY Chairman 2558 SIGMA COURT, ORANGE PARK, FL, 32073

Director

Name Role Address
HURST NANCY Director 2558 SIGMA COURT, ORANGE PARK, FL, 32073
STAPLES CHADWICK R Director 2558 SIGMA COURT, ORANGE PARK, FL, 32073
STAPLES J MARK Director RT 3 BOX 533, WINTERVILLE, GA, 30683

Vice President

Name Role Address
STAPLES CHADWICK R Vice President 2558 SIGMA COURT, ORANGE PARK, FL, 32073

Secretary

Name Role Address
STAPLES J MARK Secretary RT 3 BOX 533, WINTERVILLE, GA, 30683

Treasurer

Name Role Address
STAPLES J MARK Treasurer RT 3 BOX 533, WINTERVILLE, GA, 30683

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-11-27 12510 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 1996-11-27 12510 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 1996-11-27 12510 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 1996-11-27 HURST, NANCY No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
REINSTATEMENT 1996-11-27
DOCUMENTS PRIOR TO 1997 1995-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State