Search icon

ALLIED FLOORS DIRECT OF CLERMONT INC. - Florida Company Profile

Company Details

Entity Name: ALLIED FLOORS DIRECT OF CLERMONT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED FLOORS DIRECT OF CLERMONT 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000043216
FEI/EIN Number 542146823

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

Address: 680 E HWY 50, CLERMONT, FL, 34711, US
Mail Address: 680 E HWY 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOS RAYMOND President 3825 GLEN FORD DR, CLERMONT, FL, 34711
BERRIOS MIGDALIA Secretary 3825 GLEN FORD DR, CLERMONT, FL, 34711
BERRIOS MIGDALIA Treasurer 3825 GLEN FORD DR, CLERMONT, FL, 34711
BERRIOS JONATHAN Vice President 3825 GLEN FORD DR, CLERMONT, FL, 34711
BERRIOS JENNIFER Director 3825 GLEN FORD DR, CLERMONT, FL, 34711
BERRIOS MIGDALIA Agent 3825 GLEN FORD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 680 E HWY 50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2006-04-03 680 E HWY 50, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000696362 TERMINATED 1000000368695 LAKE 2012-10-15 2032-10-17 $ 321.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000606140 TERMINATED 1000000233172 LAKE 2011-09-15 2031-09-21 $ 1,264.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000289020 TERMINATED 1000000214124 LAKE 2011-05-03 2031-05-11 $ 723.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000111596 TERMINATED 1000000204397 LAKE 2011-02-16 2031-02-23 $ 1,542.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000111562 TERMINATED 1000000204394 LAKE 2011-02-16 2031-02-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000778198 TERMINATED 1000000180781 LAKE 2010-07-14 2030-07-21 $ 1,346.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-05
Domestic Profit 2004-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State