Search icon

419 FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: 419 FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

419 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P05000010222
FEI/EIN Number 202119464

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

Address: 822 Brookwood Ct. S., St. Petersburg, FL, 33707, US
Mail Address: 822 Brookwood Ct. S., St. Petersburg, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY JEREMY President 822 Brookwood Ct. S., St. Petersburg, FL, 33707
harp eric vice 604 walter dr, plant city, FL, 33563
MAY JEREMY J Agent 822 Brookwood Ct. S., St. Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 822 Brookwood Ct. S., St. Petersburg, FL 33707 -
CHANGE OF MAILING ADDRESS 2018-04-21 822 Brookwood Ct. S., St. Petersburg, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-21 822 Brookwood Ct. S., St. Petersburg, FL 33707 -
REGISTERED AGENT NAME CHANGED 2011-05-08 MAY, JEREMY J -
AMENDMENT 2005-11-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-08
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State