Search icon

AMERICAN FLOOR SOURCE, INC.

Company Details

Entity Name: AMERICAN FLOOR SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000013067
Address: 4360 16TH AVE, SE, NAPLES, FL, 34116, US
Mail Address: P.O.BOX 990453, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALEMAN LUIS Agent 4360 16TH AVE SE, NAPLES, FL, 34116

President

Name Role Address
ALEMAN LUIS President 4360 16TH AVE SE, NAPLES, FL, 34116

Vice President

Name Role Address
ALEMAN LUIS Vice President 4360 16TH AVE SE, NAPLES, FL, 34116

Secretary

Name Role Address
ALEMAN LUIS Secretary 4360 16TH AVE SE, NAPLES, FL, 34116

Treasurer

Name Role Address
ALEMAN LUIS Treasurer 4360 16TH AVE SE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2006-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 4360 16TH AVE, SE, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 4360 16TH AVE SE, NAPLES, FL 34116 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000032467 LAPSED 06-1236-SC 20TH JUDICIAL CIRCUIT, COLLIE 2008-01-28 2013-02-05 $6,391.13 COLLIER COUNTY PUBLISHING D/B/A NAPLES DAILY NEWS, 1075 CENTRAL AVENUE, NAPLES, FLORIDA 34101
J07900004155 LAPSED 06SC7727 CTY CRT IN&FOR ORANGE CTY 2007-02-27 2012-03-19 $1957.42 WHEELER, INC., 4127 SEABOARD RD, ORLANDO, FL 32808
J07000028517 LAPSED 2006-1539-CC COLLIER COUNTY COURT 2006-11-20 2012-02-05 $12,550.24 SHAW INDUSTRIES, INC., 616 EAST WALNUT AVENUE, DALTON, GA 30722

Documents

Name Date
Amendment 2006-03-28
Domestic Profit 2005-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State