Search icon

BORIN FLOORING CORPORATION

Company Details

Entity Name: BORIN FLOORING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000013286
FEI/EIN Number 200581090
Address: 6800 NW 39TH AVE., LOT#457, COCONUT CREEK, FL, 33073
Mail Address: 6800 NW 39TH AVE., LOT#457, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ELDER LUCAS Agent 6800 NW 39TH AVE LOT 457, COCONUT CREEK, FL, 33073

President

Name Role Address
LUCAS ELDER President 6800 NW 39TH AVE., LOT#457, COCONUT CREEK, FL, 33073

Director

Name Role Address
LUCAS ELDER Director 6800 NW 39TH AVE., LOT#457, COCONUT CREEK, FL, 33073
LUCAS HOMER Director 6800 NW 39TH AVE., LOT#457, COCONUT CREEK, FL, 33073
LOPEZ JOSE Director 6800 NW 39TH AVE., LOT#457, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
LUCAS HOMER Vice President 6800 NW 39TH AVE., LOT#457, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
LOPEZ JOSE Treasurer 6800 NW 39TH AVE., LOT#457, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-20 6800 NW 39TH AVE LOT 457, COCONUT CREEK, FL 33073 No data
CANCEL ADM DISS/REV 2005-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2005-09-20 ELDER LUCAS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000325297 ACTIVE 1000000156727 BROWARD 2010-01-25 2030-02-16 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2010-03-04
ANNUAL REPORT 2008-03-31
REINSTATEMENT 2007-04-16
REINSTATEMENT 2005-09-20
Domestic Profit 2004-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State