Entity Name: | STEVE ALLEN FLOOR COVERINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE ALLEN FLOOR COVERINGS, 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: | 05 Jan 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Jul 2004 (21 years ago) |
Document Number: | P01000003678 |
FEI/EIN Number |
651078283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4802 51ST STREET W, BRADENTON, FL, 34210, US |
Mail Address: | 4802 51ST STREET W, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN STEPHEN C | Director | 4802 51ST STREET W, BRADENTON, FL, 34210 |
Allen Liam C | Vice President | 4802 51st Street West, Bradenton, FL, 34209 |
ALLEN STEPHEN C | Agent | 4802 51ST STREET W, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 4802 51ST STREET W, APT 1925, BRADENTON, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 4802 51ST STREET W, APT 1925, BRADENTON, FL 34210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 4802 51ST STREET W, APT 1925, BRADENTON, FL 34210 | - |
CANCEL ADM DISS/REV | 2004-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-12-08 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State