Search icon

NU FLOORZ, INC.

Company Details

Entity Name: NU FLOORZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2009 (15 years ago)
Document Number: P06000007798
FEI/EIN Number 043840171
Address: 12207 TWIN BRANCH ACRES ROAD, TAMPA, FL, 33626
Mail Address: 13911 W. HILLSBOROUGH AVENUE, SUITE 321, TAMPA, FL, 33635
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FORD SHANNON Agent 12207 TWIN BRANCH ACRES ROAD, TAMPA, FL, 33626

President

Name Role Address
FORD KEVIN President 12207 TWIN BRANCH ACRES ROAD, TAMPA, FL, 33626

Vice President

Name Role Address
RUDISILL GUY Vice President 12207 TWIN BRANCH ACRES ROAD, TAMPA, FL, 33626

Secretary

Name Role Address
FORD SHANNON Secretary 12207 TWIN BRANCH ACRES ROAD, TAMPA, FL, 33626

Treasurer

Name Role Address
RUDISILL SHEILA Treasurer 12207 TWIN BRANCH ACRES ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-14 No data No data
CANCEL ADM DISS/REV 2008-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-30 12207 TWIN BRANCH ACRES ROAD, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2008-10-30 12207 TWIN BRANCH ACRES ROAD, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-30 12207 TWIN BRANCH ACRES ROAD, TAMPA, FL 33626 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-05-18 No data No data

Documents

Name Date
Voluntary Dissolution 2009-09-14
REINSTATEMENT 2008-10-30
Amendment 2007-05-18
ANNUAL REPORT 2007-05-10
Domestic Profit 2006-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State