Entity Name: | A & B WOODFLOORING CORPORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & B WOODFLOORING CORPORATION 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: | 20 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2015 (9 years ago) |
Document Number: | P05000075477 |
FEI/EIN Number |
421685025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 Stebbins ct, Orlando, FL, 32808, US |
Mail Address: | 2120 Stebbins ct, Orlando, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DASILVA ALECSSANDRE | President | 6048 Balboa Dr, Orlando, FL, 32808 |
DASILVA ALECSSANDRE | Agent | 6048 Balboa Dr, Orlando, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-19 | 2120 Stebbins ct, Orlando, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 2120 Stebbins ct, Orlando, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 6048 Balboa Dr, Orlando, FL 32808 | - |
AMENDMENT | 2015-11-16 | - | - |
REINSTATEMENT | 2014-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | DASILVA, ALECSSANDRE | - |
CANCEL ADM DISS/REV | 2006-11-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001170728 | TERMINATED | 1000000643706 | ORANGE | 2014-10-13 | 2034-12-17 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14001170736 | TERMINATED | 1000000643707 | ORANGE | 2014-10-13 | 2024-12-17 | $ 1,275.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14000362813 | TERMINATED | 1000000587058 | ORANGE | 2014-03-04 | 2024-03-21 | $ 517.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001031668 | TERMINATED | 1000000384807 | ORANGE | 2012-11-19 | 2032-12-19 | $ 340.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-29 |
Amendment | 2015-11-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State