Search icon

EXCLUSIVE FLOORS & MORE, INC.

Company Details

Entity Name: EXCLUSIVE FLOORS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000032974
FEI/EIN Number 202433334
Address: 6051 N. WASHINGTON BLVD., SARASOTA, FL, 34243, US
Mail Address: 6051 N. WASHINGTON BLVD., SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JARVIS BRIAN L Agent 6051 N. WASHINGTON BLVD., SARASOTA, FL, 34243

President

Name Role Address
GARDNER ALEXANDER M President 6051 N. WASHINGTON BLVD., SARASOTA, FL, 34243

Vice President

Name Role Address
GARDNER ALEXANDER M Vice President 6051 N. WASHINGTON BLVD., SARASOTA, FL, 34243

Secretary

Name Role Address
GARDNER ALEXANDER M Secretary 6051 N. WASHINGTON BLVD., SARASOTA, FL, 34243

Treasurer

Name Role Address
GARDNER ALEXANDER M Treasurer 6051 N. WASHINGTON BLVD., SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077443 EXCLUSIVE KITCHENS & MORE EXPIRED 2017-07-19 2022-12-31 No data 6051 N WASHINGTON BLVD, SARASOTA, FL, 34243
G10000008226 EXCLUSIVE KITCHENS & MORE EXPIRED 2010-01-26 2015-12-31 No data 8405 HONORE AVENUE, BRADENTON, FL, 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2017-12-20 No data No data
AMENDMENT 2012-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 6051 N. WASHINGTON BLVD., SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2012-01-17 6051 N. WASHINGTON BLVD., SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 6051 N. WASHINGTON BLVD., SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2018-04-12
Amendment 2017-12-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
Amendment 2012-08-27
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State