Search icon

FLOOR DOCTOR II INC. - Florida Company Profile

Company Details

Entity Name: FLOOR DOCTOR II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOOR DOCTOR II 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: 01 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000136532
FEI/EIN Number 010821453

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

Address: 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL, 34986
Mail Address: 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANERI JOHN President 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL, 34986
RANERI JOHN Director 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL, 34986
RANERI FRANCINE Vice President 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL, 34986
RANERI FRANCINE Secretary 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL, 34986
RANERI FRANCINE Treasurer 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL, 34986
RANERI FRANCINE Director 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL, 34986
RANERI JOHN Agent 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2009-04-29 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2009-04-29 RANERI, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 864 SAINT TROPEZ COURT, PORT SAINT LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-21
Domestic Profit 2004-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State