Search icon

MEM FLOORING, INC. - Florida Company Profile

Company Details

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

MEM FLOORING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: P00000067222
FEI/EIN Number 593658742

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

Mail Address: 101 Oakwood Hills Drive, Suwanee, GA, 30024, US
Address: 782 Big Tree Drive, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCHAK RONALD Director 101 Oakwood Hills Drive, Suwanee, GA, 30024
Moschak Maria E Vice President 101 Oakwood Hills Drive, Suwanee, GA, 30024
MOSCHAK RONALD L Agent 101 Oakwood Hills Drive, Suwanee, FL, 30024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 2009 Longwood Lake Mary Rd, Suite 2014, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-03-03 2009 Longwood Lake Mary Rd, Suite 2014, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 101 Oakwood Hills Drive, Suwanee, FL 30024 -
AMENDMENT 2017-04-13 - -
REGISTERED AGENT NAME CHANGED 2005-04-21 MOSCHAK, RONALD L -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-12
Amendment 2017-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State