Search icon

FLOORS PLUS MORE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLOORS PLUS MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORS PLUS MORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: P04000105526
FEI/EIN Number 900188754

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

Address: 54033 MaidstoneCove, callahan, FL, 32011, US
Mail Address: 54033 Maidstone Cove, callahan, FL, 32011, US
ZIP code: 32011
City: Callahan
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER JAMES EJR President 54033 Maidstone Cove, callahan, FL, 32011
HOOPER STEPHANIE R Director 54033 Maidstone Cove, callahan, FL, 32011
HOOPER STEPHANIE R Secretary 54033 Maidstone Cove, callahan, FL, 32011
HOOPER STEPHANIE R Treasurer 54033 Maidstone Cove, callahan, FL, 32011
HOOPER JAMES EJR Agent 54033 Maidstone Cove, callahan, FL, 32011
HOOPER JAMES EJR Director 54033 Maidstone Cove, callahan, FL, 32011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 245 W Chestnut Hill Rd, Newark, DE 19713 -
CHANGE OF MAILING ADDRESS 2024-05-20 245 W Chestnut Hill Rd, Newark, DE 19713 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 54033 Maidstone Cove, callahan, FL 32011 -
REINSTATEMENT 2014-03-21 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 HOOPER, JAMES E, JR -
PENDING REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000328444 TERMINATED 1000000470715 DUVAL 2013-01-30 2023-02-06 $ 6,044.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-24

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18847.00
Total Face Value Of Loan:
18847.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,847
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,094.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State