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