Search icon

S & B FLOORING INC - Florida Company Profile

Company Details

Entity Name: S & B FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & B 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000154287
FEI/EIN Number 760748195

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

Address: 10035 83rd Way, Seminole, FL, 33777, US
Mail Address: 10035 83rd Way, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLETON SCOTT M President 10035 83rd Way, Seminole, FL, 33777
CARLETON SCOTT M Agent 10035 83rd WAY, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 10035 83rd WAY, SEMINOLE, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 10035 83rd Way, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2023-10-17 10035 83rd Way, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2023-10-17 CARLETON, SCOTT M -
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2004-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State