Search icon

THE FLOORING EMPIRE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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