Search icon

FLOORMASTER WORKS, INC. - Florida Company Profile

Company Details

Entity Name: FLOORMASTER WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORMASTER WORKS, 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 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000040097
FEI/EIN Number 650998585

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

Address: 9233 SW 8TH STREET, 312, BOCA RATON, FL, 33428, US
Mail Address: 9233 SW 8TH STREET, 312, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSHE HAREL President 9233 SW 8TH STREET, #312, BOCA RATON, FL, 33428
HAREL MOSHE Agent 9233 SW 8TH STREET, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-24 9233 SW 8TH STREET, 312, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2006-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-24 9233 SW 8TH STREET, 312, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2006-11-24 9233 SW 8TH STREET, 312, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-09-15 HAREL, MOSHE -
CANCEL ADM DISS/REV 2005-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-05-31
REINSTATEMENT 2006-11-24
REINSTATEMENT 2005-09-15
Off/Dir Resignation 2003-12-23
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-04-10
Domestic Profit 2000-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State