Search icon

COURTESY FLOOR INSTALLATION INC.

Company Details

Entity Name: COURTESY FLOOR INSTALLATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000097658
FEI/EIN Number 203128189
Address: 5129 Harper Valley Road, Apopka, FL, 32712, US
Mail Address: 5129 Harper Valley Road, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Fairbanks Stephen D Agent 5129 Harper Valley Road, Apopka, FL, 32712

President

Name Role Address
FAIRBANKS STEPHEN D President 5129 Harper Valley Road, Apopka, FL, 32712

Secretary

Name Role Address
FAIRBANKS STEPHEN D Secretary 5129 Harper Valley Road, Apopka, FL, 32712

Treasurer

Name Role Address
FAIRBANKS STEPHEN D Treasurer 5129 Harper Valley Road, Apopka, FL, 32712

Director

Name Role Address
FAIRBANKS STEPHEN D Director 5129 Harper Valley Road, Apopka, FL, 32712

Vice President

Name Role Address
FAIRBANKS STEPHEN D Vice President 5129 Harper Valley Road, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 5129 Harper Valley Road, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2015-04-28 5129 Harper Valley Road, Apopka, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 5129 Harper Valley Road, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2014-04-08 Fairbanks, Stephen D No data
AMENDMENT 2007-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State