Search icon

FLOOR TO GO, INC.

Company Details

Entity Name: FLOOR TO GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2001 (23 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: P01000110219
FEI/EIN Number 651153119
Mail Address: 970 CHERRY LN, WELLINGTON, FL, 33414
Address: 175 FONTAINEBLEAU BLVD, I-R13, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARCHANO ROBERTO Agent 970 CHERRY LN, WELLINGTON, FL, 33414

President

Name Role Address
CARCHANO ROBERTO President 970 CHERRY LN, WELLINGTON, FL, 33414

Secretary

Name Role Address
CARCHANO ROBERTO Secretary 970 CHERRY LN, WELLINGTON, FL, 33414

Director

Name Role Address
CARCHANO ROBERTO Director 970 CHERRY LN, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-01-24 175 FONTAINEBLEAU BLVD, I-R13, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 970 CHERRY LN, WELLINGTON, FL 33414 No data
AMENDMENT 2006-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 175 FONTAINEBLEAU BLVD, I-R13, MIAMI, FL 33172 No data
AMENDMENT 2002-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000307820 ACTIVE 1000000266281 MIAMI-DADE 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
Amendment 2006-02-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
Amendment 2002-09-26
ANNUAL REPORT 2002-06-23
Domestic Profit 2001-11-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State