Entity Name: | THE FLOORING EMPIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FLOORING EMPIRE, 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: | 04 May 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000072805 |
FEI/EIN Number |
320148563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2648 NE 188TH STREET, MIAMI, FL, 33180 |
Mail Address: | 2648 NE 188TH STREET, MIAMI, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FB SEPARATE SHARE TRUST | President | 2648 NE 188TH STREET, MIAMI, FL, 33180 |
BUONANOTTE FRANK | Secretary | 2648 NE 188TH STREET, MIAMI, FL, 33180 |
BUONANOTTE FRANK | Agent | 2648 NE 188TH STREET, MIAMI, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000009932 | INTRACOASTAL FLOORS, KITCHEN & BATH | EXPIRED | 2015-01-28 | 2020-12-31 | - | 2648 NE 188TH STREET, MIAMI, FL, 33180 |
G13000100997 | FULONG CERAMICS GROUP | EXPIRED | 2013-10-11 | 2018-12-31 | - | 2648 NE 188TH STREET, MIAMI, FL, 33180 |
G12000078333 | LA ITALIANA COLLECTION | EXPIRED | 2012-08-08 | 2017-12-31 | - | 2648 NE 183RD STREET, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-02-06 | - | - |
AMENDMENT | 2014-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-03 | 2648 NE 188TH STREET, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-03 | BUONANOTTE, FRANK | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 2648 NE 188TH STREET, MIAMI, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 2648 NE 188TH STREET, MIAMI, FL 33180 | - |
NAME CHANGE AMENDMENT | 2004-05-07 | THE FLOORING EMPIRE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000679583 | ACTIVE | 1000000724042 | MIAMI-DADE | 2016-10-11 | 2036-10-21 | $ 3,133.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000679591 | ACTIVE | 1000000724043 | MIAMI-DADE | 2016-10-11 | 2026-10-21 | $ 408.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001087242 | ACTIVE | 1000000699197 | DADE | 2015-11-04 | 2035-12-04 | $ 2,235.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001087259 | ACTIVE | 1000000699198 | DADE | 2015-11-04 | 2025-12-04 | $ 414.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000483319 | ACTIVE | 1000000671761 | DADE | 2015-04-08 | 2035-04-17 | $ 4,107.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-20 |
Amendment | 2014-02-06 |
Amendment | 2014-01-03 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-09-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State