Search icon

ALBERT'S WOOD FLOORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (20 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
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5800.00
Total Face Value Of Loan:
5800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,800
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,865.95
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $5,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State