Search icon

INNOVATIVE FLOOR INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE FLOOR INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE FLOOR INSTALLATION, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P04000003552
FEI/EIN Number 200575095

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

Address: 11020 105th avenue, largo, FL, 33778, US
Mail Address: 11020 105th Avenue, largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuklis Eric President 11020 105th Avenue, largo, FL, 33778
KUKLIS ERIC M Agent 11020 105TH AVE, largo, FL, 33778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 11020 105TH AVE, largo, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 11020 105th avenue, largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2021-04-13 11020 105th avenue, largo, FL 33778 -
REINSTATEMENT 2016-04-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 KUKLIS, ERIC M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-04-25
ANNUAL REPORT 2014-04-30

Date of last update: 01 Jun 2025

Sources: Florida Department of State