Search icon

A & B WOODFLOORING CORPORATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DASILVA ALECSSANDRE President 6048 Balboa Dr, Orlando, FL, 32808
DASILVA ALECSSANDRE Agent 6048 Balboa Dr, Orlando, FL, 32808

Events

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 - -

Debts

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

Documents

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