Search icon

FLOORING SOLUTIONS OF NORTH CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FLOORING SOLUTIONS OF NORTH CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORING SOLUTIONS OF NORTH CENTRAL FLORIDA, 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: 31 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: P05000016194
FEI/EIN Number 331861577

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

Address: 14844 MAIN STREET, ALACHUA, FL, 32615, US
Mail Address: P.O. BOX 2234, ALACHUA, FL, 32616, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAULHEN CHRISTOPHER President 2550 NE 135TH ST, ANTHONY, FL, 32617
RICHARSON SAMANTHA Treasurer 2550 NE 135TH ST, ANTHONY, FL, 32617
TURNER MICHAEL Agent 14706 MAIN ST, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2024-10-18 TURNER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 14706 MAIN ST, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2008-04-23 14844 MAIN STREET, ALACHUA, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State