Search icon

N.C. FLOORING, INC.

Company Details

Entity Name: N.C. FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: P03000154280
FEI/EIN Number 200536717
Address: 2200 winter springs blvd, Oviedo, FL, 32765, US
Mail Address: 2200 winter springs blvd., suite 105, oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CARBALLEA NELSON JR. Agent 2200 winter springs blvd., oviedo, FL, 32765

President

Name Role Address
carballea nelson J President 2200 winter springs blvd., oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085786 UNIQUE FLOORING & DESIGN EXPIRED 2014-08-20 2019-12-31 No data 3579 CRESWICK CIRCLE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-31 2200 winter springs blvd, suite 105, Oviedo, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 2200 winter springs blvd., suite 105, oviedo, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 2200 winter springs blvd, suite 105, Oviedo, FL 32765 No data
REINSTATEMENT 2016-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-07 CARBALLEA, NELSON, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2009-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001059806 TERMINATED 1000000109710 9842 2301 2009-03-12 2029-04-01 $ 286.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-03-12
REINSTATEMENT 2016-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State