Search icon

A & O WOOD FLOORS CORP - Florida Company Profile

Company Details

Entity Name: A & O WOOD FLOORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & O WOOD FLOORS CORP 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000156803
FEI/EIN Number 203845935

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

Address: 9060 NW 8 STREET Unit 204, MIAMI, FL, 33172, US
Mail Address: 9060 NW 8 STREET APT 204, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANGEL A President 9060 NW 8 STREET APT 204, MIAMI, FL, 33172
RODRIGUEZ ARIEN Manager 9060 NW 8 STREET APT 204, MIAMI, FL, 33172
PEREZ ANGEL ASr. Agent 9060 NW 8 STREET APT 204, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 9060 NW 8 STREET Unit 204, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 9060 NW 8 STREET APT 204, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-04-28 9060 NW 8 STREET Unit 204, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-04-29 PEREZ, ANGEL A, Sr. -
AMENDMENT 2012-10-15 - -
AMENDMENT 2010-12-08 - -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-02-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Amendment 2012-10-15
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-27
Amendment 2010-12-08
REINSTATEMENT 2010-12-07
ANNUAL REPORT 2009-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State