Entity Name: | FLORIDIAN'S NEXT STEP FLOORING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDIAN'S NEXT STEP FLOORING 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: | 08 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2017 (8 years ago) |
Document Number: | P05000109823 |
FEI/EIN Number |
743150424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 178 OLD JENNINGS ROAD, ORANGE PARK, FL, 32065, US |
Mail Address: | 178 OLD JENNINGS ROAD, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PAULA ERIN M | Director | 178 OLD JENNINGS ROAD, ORANGE PARK, FL, 32065 |
DE PAULA RONEI S | Director | 178 OLD JENNINGS ROAD, ORANGE PARK, FL, 32065 |
BOTKIN VIRGINIA J | Agent | 96115 SCARLET OAKS COURT, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-02 | 178 OLD JENNINGS ROAD, ORANGE PARK, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 178 OLD JENNINGS ROAD, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | BOTKIN, VIRGINIA J | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 96115 SCARLET OAKS COURT, YULEE, FL 32097 | - |
CANCEL ADM DISS/REV | 2007-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-20 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State