Search icon

ALL ABOUT FLOORS INC. - Florida Company Profile

Company Details

Entity Name: ALL ABOUT FLOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOUT FLOORS 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: 14 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: P01000109516
FEI/EIN Number 651154138

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

Address: 4220 SW 7TH PL, CAPE CORAL, FL, 33914
Mail Address: 4220 SW 7TH PL, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFISTER AMY S President 4220 SW 7TH PL, CAPE CORAL, FL, 33914
PFISTER JOHN RJR Vice President 4220 SW 7TH PL, CAPE CORAL, FL, 33914
PFISTER JOHN RJR, Agent 4220 SW 7TH PL, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-30 PFISTER, JOHN R, JR -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 4220 SW 7TH PL, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2014-09-30 4220 SW 7TH PL, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 4220 SW 7TH PL, CAPE CORAL, FL 33914 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000910258 TERMINATED 1000000500143 LEE 2013-04-25 2023-05-08 $ 442.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State