Search icon

MY FLOOR STORE INC - Florida Company Profile

Company Details

Entity Name: MY FLOOR STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY FLOOR STORE 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000138890
FEI/EIN Number 158013478

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

Address: 742 S. COCOA BLVD, COCOA, FL, 32922
Mail Address: 742 S. COCOA BLVD., COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN STEVE President 3937 HAMMOCK RD, MIMS, FL, 32754
GREEN STEVE Agent 3937 HAMMOCK ROAD, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 3937 HAMMOCK ROAD, MIMS, FL 32754 -
REGISTERED AGENT NAME CHANGED 2008-03-03 GREEN, STEVE -
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 742 S. COCOA BLVD, COCOA, FL 32922 -
REINSTATEMENT 2006-10-11 - -
CHANGE OF MAILING ADDRESS 2006-10-11 742 S. COCOA BLVD, COCOA, FL 32922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005686 LAPSED 2007CC017819O 9 JUD ORANGE CTY 2008-04-02 2013-05-23 $1615.27 BRIGHT HOUSE NETWORKS LLC, 2251 LUCIEN WAY, MAITLAND, FL 32751
J08000047747 TERMINATED 1000000070946 5841 1923 2008-02-01 2028-02-13 $ 11,184.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000321094 TERMINATED 1000000061410 5815 557 2007-09-27 2027-10-03 $ 5,694.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Off/Dir Resignation 2008-03-05
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-03
REINSTATEMENT 2006-10-11
Domestic Profit 2005-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State