Entity Name: | HARDWOOD FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P03000151044 |
FEI/EIN Number | 450531062 |
Address: | 108 oakland ave, sanford, FL, 32773, US |
Mail Address: | 108 oakland ave, sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JOSHUA S | Agent | 108 oakland ave, sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
ALLEN JOSHUA S | President | 572 tall oaks terrace, longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
allen jeremy c | Vice President | 1561 oak ln, casselberry, FL, 32707 |
Name | Role | Address |
---|---|---|
mulonas anthony c | secr | 1561 oak ln, casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 108 oakland ave, sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 108 oakland ave, sanford, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 108 oakland ave, sanford, FL 32773 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-08-15 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-12-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-11-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State