Search icon

PA HARDWOOD FLOOR INC - Florida Company Profile

Company Details

Entity Name: PA HARDWOOD FLOOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PA HARDWOOD FLOOR 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 24 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: P05000054187
FEI/EIN Number 202687417

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

Address: 2113 LAKE DEBRA DR., STE 1928, ORLANDO, FL, 32835, US
Mail Address: 1796 leather fern dr, ocoee, FL, 34761, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA PAULO CESAR President 2113 LAKE DEBRA DR. STE 1928, ORLANDO, FL, 32835
LARSON ACCOUNTING & CONSULTING SERV LLC Agent 8818 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-24 - -
CHANGE OF MAILING ADDRESS 2014-04-30 2113 LAKE DEBRA DR., STE 1928, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 2113 LAKE DEBRA DR., STE 1928, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2008-10-07 - -
REGISTERED AGENT NAME CHANGED 2008-10-07 LARSON ACCOUNTING & CONSULTING SERV LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-10-07 8818 COMMODITY CIRCLE, SUITE 40, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001031650 TERMINATED 1000000384790 ORANGE 2012-11-19 2032-12-19 $ 795.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-30
ADDRESS CHANGE 2010-09-01
ADDRESS CHANGE 2010-08-18
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-03-16
REINSTATEMENT 2008-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State