Search icon

FENOLAD'S INSTALLER FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: FENOLAD'S INSTALLER FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENOLAD'S INSTALLER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Jul 2009 (16 years ago)
Document Number: P04000011806
FEI/EIN Number 200613227

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

Address: 71 Birdfield Ct, St. Augustine, FL, 32092, US
Mail Address: 71 Birdfield Ct, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE E President 71 Birdfield Ct, St. Augustine, FL, 32092
BETANCOURT CLAUDIA P Vice President 71 Birdfield Ct, St. Augustine, FL, 32092
GONZALEZ JOSE E Agent 71 Birdfield Ct, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 71 Birdfield Ct, St. Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 71 Birdfield Ct, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-07-29 71 Birdfield Ct, St. Augustine, FL 32092 -
CANCEL ADM DISS/REV 2009-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-09 GONZALEZ, JOSE E -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State