Search icon

FLOORS 2 U, INC. - Florida Company Profile

Company Details

Entity Name: FLOORS 2 U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORS 2 U, 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: 28 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000064583
FEI/EIN Number 593728572

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

Address: 830 STATE ROAD 436, CASSELBERRY, FL, 32707
Mail Address: 830 STATE ROAD 436, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL NANCY President 830 STATE ROAD 436, CASSELBERRY, FL, 32707
CAMPBELL NANCY Director 830 STATE ROAD 436, CASSELBERRY, FL, 32707
LAVALLIERE DAVID Director 830 STATE ROAD 436, CASSELBERRY, FL, 32707
CAMPBELL ROBERT J Director 830 STATE ROAD 436, CASSELBERRY, FL, 32707
LAVALLIERE DAVID M Agent 830 SR 436, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-17 LAVALLIERE, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 830 SR 436, CASSELBERRY, FL 32707 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2001-08-30 - -

Documents

Name Date
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-07-06
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-14
Reg. Agent Change 2001-08-30
Amendment 2001-08-30
Domestic Profit 2001-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State