Search icon

FLORIDA FLOOR DESIGNS, CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA FLOOR DESIGNS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FLOOR DESIGNS, CORP. 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: 16 May 2001 (24 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: P01000048930
FEI/EIN Number 651103040

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

Address: 1313 N STATE RD 7, HOLLYWOOD, FL, 33021
Mail Address: 15570 SW 57 STREET, MIAMI, FL, 33193
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTELIER ELERIS M President 15570 S.W. 57TH STREET, MIAMI, FL, 33193
MUSTELIER ELERIS M Agent 15570 S.W. 57TH STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 1313 N STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2003-10-13 1313 N STATE RD 7, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000298734 ACTIVE 1000000152082 BROWARD 2010-01-13 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05000042140 TERMINATED 1000000010518 39232 782 2005-03-14 2010-03-30 $ 45,149.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05900003015 LAPSED 04-6585 CA-30 CIR CRT IN AND FOR MIAMI DADE 2004-01-31 2010-02-11 $20245.09 EAST POINT SUPPLIERS, INC., 6135 W 21 CT, HIALEAH, FL 33016

Documents

Name Date
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-11-20
Domestic Profit 2001-05-16

Date of last update: 01 May 2025

Sources: Florida Department of State