Search icon

FLOORS YOUR WAY BY THE PAD PLACE, INC.

Company Details

Entity Name: FLOORS YOUR WAY BY THE PAD PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2006 (19 years ago)
Document Number: P06000001462
FEI/EIN Number 223919783
Address: 500 US 41 BYPASS S STE 102, Venice, FL, 34285, US
Mail Address: 500 US 41 BYPASS S STE 102, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KUNDERT PAMELA A Agent 500 US 41 BYPASS S STE 102, Venice, FL, 34285

Director

Name Role Address
Kundert Pamela Director 500 US 41 BYPASS S STE 102, Venice, FL, 34285

Vice President

Name Role Address
Kundert Pamela Vice President 500 US 41 BYPASS S STE 102, Venice, FL, 34285

Secretary

Name Role Address
Kundert Pamela Secretary 500 US 41 BYPASS S STE 102, Venice, FL, 34285

Treasurer

Name Role Address
Kundert Pamela Treasurer 500 US 41 BYPASS S STE 102, Venice, FL, 34285

President

Name Role Address
Kundert Pamela President 500 US 41 BYPASS S STE 102, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029013 THE PAD PLACE OF VENICE EXPIRED 2010-03-31 2015-12-31 No data 105 US 41 BYPASS N, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 500 US 41 BYPASS S STE 102, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2021-03-15 500 US 41 BYPASS S STE 102, Venice, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 500 US 41 BYPASS S STE 102, Venice, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2007-03-23 KUNDERT, PAMELA A No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State