Search icon

DISTINCTIVE FLOORS, INC.

Company Details

Entity Name: DISTINCTIVE FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2002 (23 years ago)
Date of dissolution: 29 Sep 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2008 (16 years ago)
Document Number: P02000078888
FEI/EIN Number 760703374
Address: 606 GLADIOLA ST, UNIT 560, MERRITT ISLAND, FL, 39252
Mail Address: 1555 W. CENTRAL AVE., MERRITT ISLAND, FL, 32952
Place of Formation: FLORIDA

Agent

Name Role Address
LAGANO ALBERT S Agent 551 S APOLLO BLVD, MELBOURNE, FL, 32901

President

Name Role Address
LAWRENCE MATTHEW D President 1555 W. CENTRAL AVE., MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
LAWRENCE MATTHEW D Secretary 1555 W. CENTRAL AVE., MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
HILDERBRAND ERIC Treasurer 6060 ALBANENE AVE., PORT ST. JOHN, FL, 32927

Vice President

Name Role Address
LAZZARO GEORGE Vice President 250 SYKES CREEK PKWY., BLDG B509, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-29 No data No data
CHANGE OF MAILING ADDRESS 2008-05-28 606 GLADIOLA ST, UNIT 560, MERRITT ISLAND, FL 39252 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 551 S APOLLO BLVD, SUITE 204, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-09 606 GLADIOLA ST, UNIT 560, MERRITT ISLAND, FL 39252 No data

Documents

Name Date
Voluntary Dissolution 2008-09-29
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-06-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-09-09
ANNUAL REPORT 2003-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State