Search icon

CORNELIU'S FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: CORNELIU'S FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNELIU'S FLOORING, 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000158765
FEI/EIN Number 861153271

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

Address: 12426 WHITE FEATHER DR, JACKSONVILLE, FL, 32225
Mail Address: 12426 WHITE FEATHER DR, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
BERAR CORNELIUS Director 12426 WHITE FEATHER DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2011-10-04 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
REGISTERED AGENT NAME CHANGED 2009-10-15 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 813 DELTONA BLVD, STE A, DELTONA, FL 32725 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-05
REINSTATEMENT 2011-10-04
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State