Search icon

FLORIDA FLOORS DESIGN, INC.

Company Details

Entity Name: FLORIDA FLOORS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000012219
FEI/EIN Number 204202238
Address: 16 SW 13 STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 16 SW 13 STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAX HOUSE CORPORATION Agent

President

Name Role Address
BOAVENTURA FLAVIO President 501 SW 8TH STREET SUITE 201, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
MACIEL ED M Director 501 SW 8TH STREET SUITE 201, DEERFIELD BEACH, FL, 33441
NORONHA GUILHERME D Director 501 SW 8TH STREET SUITE 201, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-24 16 SW 13 STREET, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2009-07-24 16 SW 13 STREET, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 1100 S FEDERAL HWY, 2ND FLOOR, DEERFIELD BEACH, FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000650272 ACTIVE 1000000175366 BROWARD 2010-06-03 2030-06-09 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-07-24
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-02-21
Domestic Profit 2006-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State