Search icon

FLOOR'S AND WALL'S INC.

Company Details

Entity Name: FLOOR'S AND WALL'S INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1994 (30 years ago)
Document Number: H88302
FEI/EIN Number APPLIED FOR
Address: 4285 -95 E 10th LN, HIALEAH, FL 33013
Mail Address: 4285 -95 E 10th LN, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Linares, Antonio Agent 4285 -95 E 10th LN, HIALEAH, FL 33013

President

Name Role Address
PERDOMO, RODOLFO President 4285, EAST 10th LANE HIALEAH, FL 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-08-11 4285 -95 E 10th LN, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2020-08-11 Linares, Antonio No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 4285 -95 E 10th LN, HIALEAH, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 4285 -95 E 10th LN, HIALEAH, FL 33013 No data
REINSTATEMENT 1994-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000012867 (No Image Available) LAPSED 11-42433 CA 04 CIR CT 11TH JUD MIAMI-DADE FL 2012-01-05 2017-01-09 $1,221,708.98 GENERAL LENDING CORPORATION, P.O. BOX 440632, MIAMI, FL 33144

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State