Search icon

GINO'S ALL-AROUND FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: GINO'S ALL-AROUND FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINO'S ALL-AROUND FLOORING, 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: 13 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000064708
FEI/EIN Number 043785441

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

Address: 2216 WEBBER STREET, SARASOTA, FL, 34239, US
Mail Address: 2216 WEBBER STREET, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ YANIRA B Director 2216 WEBBER STREET, SARASOTA, FL, 34239
ACCOUNTING FREEDOM SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3009 38TH TER E, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2022-04-26 ACCOUNTING FREEDOM SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 2216 WEBBER STREET, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2016-02-02 2216 WEBBER STREET, SARASOTA, FL 34239 -
AMENDMENT 2011-06-13 - -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State