Search icon

FLOORGRAPHIX, INC.

Company Details

Entity Name: FLOORGRAPHIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2004 (21 years ago)
Date of dissolution: 10 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2010 (15 years ago)
Document Number: P04000015528
FEI/EIN Number 200659290
Address: 5008 ST. MICHAEL AVENUE, ORLANDO, FL, 32812
Mail Address: 5008 ST. MICHAEL AVENUE, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEATH BRADLEY A Agent 5008 ST. MICHAEL AVENUE, ORLANDO, FL, 32812

Director

Name Role Address
LEATH BRADLEY A Director 5008 ST. MICHAEL AVE., ORLANDO, FL, 32812
LEATH MARTI A Director 5008 ST. MICHAEL AVE., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-10 No data No data
AMENDMENT AND NAME CHANGE 2009-11-19 FLOORGRAPHIX, INC. No data
REGISTERED AGENT NAME CHANGED 2009-11-19 LEATH, BRADLEY A No data
NAME CHANGE AMENDMENT 2009-08-25 AZIMUTH CONSTRUCTION SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000925013 LAPSED 2010-CC-6597 ORANGE COUNTY COURT 2010-09-07 2015-09-16 $14,414.48 MOHAWK SERVICING, LLC, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
Voluntary Dissolution 2010-05-10
Amendment and Name Change 2009-11-19
Name Change 2009-08-25
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-05
Domestic Profit 2004-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State