Search icon

CLASSIC FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC FLOORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K15199
FEI/EIN Number 650030817

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

Address: 1967 NW. 22 ST, FT. LAUDERDALE, FL, 33311
Mail Address: 1967 NW. 22 ST, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEBEL, RICHARD C. Vice President 7325 W. SUNRISE BLVD., PLANTATION, FL
RUEBEL, RICHARD C. Director 7325 W. SUNRISE BLVD., PLANTATION, FL
PALIUCA, THOMAS Agent 1967 NW 22ND ST., FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 1967 NW 22ND ST., FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-01 1967 NW. 22 ST, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1992-06-01 1967 NW. 22 ST, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 1990-02-27 PALIUCA, THOMAS -

Documents

Name Date
Off/Dir Resignation 2000-01-21
ANNUAL REPORT 1997-07-18
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State