Search icon

FLOORING LIQUIDATORS INC. - Florida Company Profile

Company Details

Entity Name: FLOORING LIQUIDATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORING LIQUIDATORS 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: 15 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000099955
FEI/EIN Number 203157493

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

Address: 5600 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
Mail Address: 5600 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES WESLEY R Director 11998 LAKE ALLEN DRIVE, LARGO, FL, 33773
HODGES WESLEY R President 11998 LAKE ALLEN DRIVE, LARGO, FL, 33773
HODGES WESLEY R Agent 11998 LAKE ALLEN DRIVE, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038467 FLOORING LIQUIDATORS EXPIRED 2014-04-17 2019-12-31 - 11998 LAKE ALLEN DR, LARGO, FL, 33773
G14000038020 FLOORING LIQUIDATORS, INC. EXPIRED 2014-04-16 2019-12-31 - 5600 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-27
Off/Dir Resignation 2008-07-11
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State