Search icon

FLOORMASTERS FLOORING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FLOORMASTERS FLOORING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORMASTERS FLOORING SYSTEMS, 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 Jul 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L95234
FEI/EIN Number 593030551

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

Address: 9200 NW 39TH AVE, #200, GAINESVILLE, FL, 32606, US
Mail Address: 4145 NW 53RD AVE, STE #A, GAINESVILLE, FL, 32653, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTMORELAND, WADE KIMBALL Agent 4145 NW 53RD AVE, GAINESVILLE, FL, 32653
WESTMORELAND, WADE K. Director 4145 NW 53RD AVE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 9200 NW 39TH AVE, #200, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2003-01-14 9200 NW 39TH AVE, #200, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 4145 NW 53RD AVE, STE A, GAINESVILLE, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State