Search icon

FLOOR TERRITORY, INC. - Florida Company Profile

Company Details

Entity Name: FLOOR TERRITORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOOR TERRITORY, 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000004287
FEI/EIN Number 841699510

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

Address: 11700-9 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
Mail Address: 11700-9 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JIMMY S Chief Executive Officer 11700-9 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
LEE AMBER D Chief Financial Officer 11700-9 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
LEE JIMMY S Agent 11700-9 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 LEE, JIMMY SCEO -
CHANGE OF MAILING ADDRESS 2007-10-12 11700-9 SAN JOSE BLVD., JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 11700-9 SAN JOSE BLVD., JACKSONVILLE, FL 32223 -
CANCEL ADM DISS/REV 2007-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 11700-9 SAN JOSE BLVD., JACKSONVILLE, FL 32223 -
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
J12000189582 ACTIVE 1000000256586 DUVAL 2012-03-07 2032-03-14 $ 953.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09001255503 LAPSED 16-2009-SC-002568-MA CTY CT DUVAL CTY FL 2009-06-23 2014-07-02 $2,248.12 WHITE PUBLISHNG COMPANY, 1261 KING STREET, JACKSONVILLE, FL 32294
J09001202653 LAPSED 16-2008-SC-008346-XXXX CIRCUIT COURT DUVAL COUNTY 2009-04-30 2014-05-18 $5171.00 EVELYN TORROLL, 4388 COMANCHE TRAIL BLVD., SAINT JOHNS, FL 32259

Documents

Name Date
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-12
Domestic Profit 2006-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State