Search icon

FLORIDA'S ALL FLOORING, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA'S ALL FLOORING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA'S ALL FLOORING, INCORPORATED 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: 12 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000045563
FEI/EIN Number 550860757

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

Address: 2701 MICHIGAN AVE, STE C, KISSIMMEE, FL, 34744, US
Mail Address: 2701 MICHIGAN AVE, STE C, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR HECTOR F President 3106 CATHERINE WHEEL CT., ORLANDO, FL, 32822
SALAZAR HECTOR F Vice President 3106 CATHERINE WHEEL CT., ORLANDO, FL, 32822
SALAZAR HECTOR F Secretary 3106 CATHERINE WHEEL CT., ORLANDO, FL, 32822
SALAZAR HECTOR F Agent 3106 CATHERINE WHEEL CT., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 2701 MICHIGAN AVE, STE C, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2005-02-07 2701 MICHIGAN AVE, STE C, KISSIMMEE, FL 34744 -
AMENDMENT 2004-09-17 - -
REGISTERED AGENT NAME CHANGED 2004-09-17 SALAZAR, HECTOR F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000197072 LAPSED 2012 CC 000044 EV OSCEOLA COUNTY 2012-02-21 2017-03-16 $5,593.00 GENE SAMS, LLC, (SEE IMAGE FOR ADDITIONAL CREDITORS), 5128 HIGHWAY 641 NORTH, FREDONIA, KY 42411
J09001073922 LAPSED 08-CC-2474 CTY. CT. ORANGE CTY. 2009-03-26 2014-04-02 $2,102.00 JOHNSON WHOLESALE FLOORS, INC., PO BOX 250479, ATLANTA, GA 30325
J08000431206 LAPSED 08-43489-CA-01 MIAMI-DADE COUNTY 2008-11-21 2013-11-24 $23,109.02 ITALGRES, INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL , 33134

Documents

Name Date
REINSTATEMENT 2008-04-15
ANNUAL REPORT 2006-07-18
Amendment 2006-01-18
ANNUAL REPORT 2005-02-07
Amendment 2004-09-17
Domestic Profit 2004-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State