Search icon

FLORIDIAN'S NEXT STEP FLOORING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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