Search icon

IMPERIAL FLOORING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BLASCO EDUARDO President 14561 SW 94 LANE, MIAMI, FL, 33186
BLASCO EDUARDO Agent 14285 SW 142ND STREET, MIAMI, FL, 33186

Events

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 - -

Debts

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

Documents

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