Search icon

UNIVERSAL FLOORS, INC.

Company Details

Entity Name: UNIVERSAL FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000108883
FEI/EIN Number 010553235
Address: 3279 HWY 17 N., SUIT 2, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3279 HWY 17, SUIT 2, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
TOLSON JOHN F Agent 462 KINGSLEY AVE STE 101, ORANGE PARK, FL, 32073

President

Name Role Address
LOOR JUSTINO A President 2212 THOMAS LYNCH CT., ORANGE PARK, FL, 32073

Vice President

Name Role Address
GEORGE LENZI J Vice President 10351 BELMONT STAKES CT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 3279 HWY 17 N., SUIT 2, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2007-04-16 3279 HWY 17 N., SUIT 2, GREEN COVE SPRINGS, FL 32043 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000989928 LAPSED 07-125-D1 LEON 2009-10-29 2015-10-19 $40,681.75 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-07
Domestic Profit 2001-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State