Entity Name: | SUBTROPIC FLOOR COVERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000144704 |
FEI/EIN Number | 203764030 |
Address: | 8529 GRAVE AVENUE, NEW PPORT RICHEY, FL, 34654 |
Mail Address: | 8529 GRAVE AVENUE, NEW PPORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMICHAEL RONNIE | Agent | 8529 GRAVE AVENUE, NEW PPORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
MCMICHAEL RONNIE | Director | 8529 GRAVE AVENUE, NEW PPORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
MCMICHAEL RONNIE | Vice President | 8529 GRAVE AVENUE, NEW PPORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-03-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-05 | MCMICHAEL, RONNIE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000359189 | ACTIVE | 1000000158863 | PASCO | 2010-01-26 | 2030-02-24 | $ 2,531.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
REINSTATEMENT | 2008-03-05 |
Off/Dir Resignation | 2006-10-09 |
ANNUAL REPORT | 2006-02-13 |
Domestic Profit | 2005-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State