Search icon

FRESH FLOORING INC. - Florida Company Profile

Company Details

Entity Name: FRESH FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH FLOORING 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000144963
FEI/EIN Number 270072242

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2052 MINCEY TERRACE, NORTH PORT, FL, 34286
Mail Address: 2052 MINCEY TERRACE, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADDELL MARC A President 2052 MINCEY TERRACE, NORTH PORT, FL, 34286
WADDELL MARC A Director 2052 MINCEY TERRACE, NORTH PORT, FL, 34286
WADDELL MARC A Agent 2052 MINCEY TERRACE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 2052 MINCEY TERRACE, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2008-05-13 2052 MINCEY TERRACE, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 2052 MINCEY TERRACE, NORTH PORT, FL 34286 -
CANCEL ADM DISS/REV 2007-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001065082 LAPSED 1000000190975 SARASOTA 2010-10-15 2020-11-19 $ 862.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000589009 TERMINATED 1000000164990 SARASOTA 2010-03-18 2030-05-19 $ 916.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000488004 TERMINATED 1000000141826 SARASOTA 2009-10-09 2030-04-14 $ 1,415.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-13
REINSTATEMENT 2007-04-10
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-02-19
Domestic Profit 2003-11-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State