Entity Name: | IMPERIAL FLOORING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPERIAL FLOORING CONTRACTORS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000031845 |
FEI/EIN Number |
562332329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14285 SW 142ND STREET, MIAMI, FL, 33186, US |
Mail Address: | 14285 SW 142ND STREET, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLASCO EDUARDO | President | 14561 SW 94 LANE, MIAMI, FL, 33186 |
BLASCO EDUARDO | Agent | 14285 SW 142ND STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | BLASCO, EDUARDO | - |
AMENDMENT | 2009-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-17 | 14285 SW 142ND STREET, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 14285 SW 142ND STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 14285 SW 142ND STREET, MIAMI, FL 33186 | - |
AMENDMENT | 2006-02-06 | - | - |
CANCEL ADM DISS/REV | 2005-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000105742 | LAPSED | 04-5425 CC 26 1 | MIAMI-DADE COUNTY | 2004-09-10 | 2009-09-30 | $8,724.50 | FREUDENBERG BUILDING SYSTEMS, INC., P.O. BOX 13519, NEWARK, NJ 07188 |
J05000086139 | LAPSED | 04-5425 CC 26 1 | MIAMI-DADE COUNTY | 2004-09-10 | 2010-06-17 | $8,724.50 | FREUDENBERG BUILDING SYSTEMS, INC., P.O. BOX 13519, NEWARK, NJ 07188 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-19 |
Amendment | 2009-11-03 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-03-01 |
Amendment | 2006-01-23 |
REINSTATEMENT | 2005-10-03 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State