Search icon

FAMILY FLOORS, INC.

Company Details

Entity Name: FAMILY FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000052414
FEI/EIN Number 593730155
Address: 5340 GRAND BLVD, NEW PORT RICHEY, FL, 34652
Mail Address: 5340 GRAND BLVD, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KNAPP JAMES L Agent 6740 OLD MAIN STREET, NEW PORT RICHEY, FL, 34653

President

Name Role Address
KNAPP JAMES L President 6740 OLD MAIN STREET, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
KNAPP JAMES L Secretary 6740 OLD MAIN STREET, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
KNAPP JAMES L Director 6740 OLD MAIN STREET, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
HOVSEPIAN-KNAPP YEREVAN Vice President 6740 OLD MAIN STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5340 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2008-04-30 5340 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-13 6740 OLD MAIN STREET, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2007-12-13 KNAPP, JAMES L No data
REINSTATEMENT 2006-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-12-13
ANNUAL REPORT 2007-02-06
REINSTATEMENT 2006-12-11
ANNUAL REPORT 2002-05-27
Domestic Profit 2001-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State