Entity Name: | ALBERT'S WOOD FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALBERT'S WOOD FLOORS, 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: | 17 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000152956 |
FEI/EIN Number |
203816475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25267 SW 133 Place, Miami, FL, 33032, US |
Mail Address: | 25267 SW 133 Place, Miami, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMARRENO JOSE A | President | 12802 SW 12 TERRA, MIAMI, FL, 33184 |
ZAMARRENO JOSE A | Director | 12802 SW 12 TERRA, MIAMI, FL, 33184 |
ZAMARRENO JOSE A | Agent | 12802 SW 12 TERRA, MIAMI, FL, 33184 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000017633 | ZGM REMODELING GROUP | EXPIRED | 2016-02-18 | 2021-12-31 | - | 25267 SW 133 PL, MIAMI, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-12-02 | 25267 SW 133 Place, Miami, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-02 | 25267 SW 133 Place, Miami, FL 33032 | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-07 | 12802 SW 12 TERRA, MIAMI, FL 33184 | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000072007 | ACTIVE | 2023-020370-CA-01 | MIAMI DADE CIRCUIT COURT | 2024-01-30 | 2029-02-01 | $172,305.17 | TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-20 |
AMENDED ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5094097405 | 2020-05-11 | 0455 | PPP | 25267 SW 133 Place, Homestead, FL, 33032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State