Search icon

A & J WOOD FLOORS, INC.

Company Details

Entity Name: A & J WOOD FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000051616
FEI/EIN Number 04-3651816
Address: 11401 SW 132 AVE, MIAMI, FL 33186
Mail Address: 11401 SW 132 AVE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL TORO, MARIA E Agent 11401 SW 132 AVE, MIAMI, FL 33186

Vice President

Name Role Address
DEL TORO, MARIA E Vice President 11401 SW 132 AVE, MIAMI, FL 33186

Secretary

Name Role Address
DEL TORO, MARIA E Secretary 11401 SW 132 AVE, MIAMI, FL 33186

Treasurer

Name Role Address
DEL TORO, MARIA E Treasurer 11401 SW 132 AVE, MIAMI, FL 33186

Director

Name Role Address
DEL TORO, MARIA E Director 11401 SW 132 AVE, MIAMI, FL 33186
DEL TORO, JORGE A Director 11401 SW 132 AVE, MIAMI, FL 33186

President

Name Role Address
DEL TORO, JORGE A President 11401 SW 132 AVE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 11401 SW 132 AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-04-26 11401 SW 132 AVE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 11401 SW 132 AVE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
Amendment 2018-09-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State