Entity Name: | W. E. FLOOR INSTALLATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W. E. FLOOR INSTALLATION, 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: | 09 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2010 (15 years ago) |
Document Number: | P02000129108 |
FEI/EIN Number |
743071822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7416 Ibis Dr., LAKELAND, FL, 33810, US |
Mail Address: | 7416 Ibis Dr., LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ WARRICK | President | 7416 Ibis Dr., LAKELAND, FL, 33810 |
GONZALEZ WARRICK | Director | 7416 Ibis Dr., LAKELAND, FL, 33810 |
GONZALEZ WARRICK | Agent | 7416 Ibis Dr., LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 7416 Ibis Dr., LAKELAND, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 7416 Ibis Dr., LAKELAND, FL 33810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 7416 Ibis Dr., LAKELAND, FL 33810 | - |
REINSTATEMENT | 2010-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-16 | GONZALEZ, WARRICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000549299 | ACTIVE | 1000000904939 | POLK | 2021-10-19 | 2031-10-27 | $ 1,595.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000716264 | TERMINATED | 1000000845768 | POLK | 2019-10-23 | 2029-10-30 | $ 368.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000860444 | ACTIVE | 1000000624980 | MANATEE | 2014-05-09 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14000860436 | LAPSED | 1000000624979 | POLK | 2014-05-09 | 2024-08-01 | $ 870.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State