Search icon

D.F.A. FLOOR CORP.

Company Details

Entity Name: D.F.A. FLOOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2007 (17 years ago)
Document Number: P06000105197
FEI/EIN Number 900377232
Address: 5117 EAGLESMERE DR, ORLANDO, FL, 32819, US
Mail Address: 5117 EAGLESMERE DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALVES DANIEL Agent 5117 EAGLESMERE DR, ORLANDO, FL, 32819

President

Name Role Address
ALVES DANIEL President 5117 EAGLESMERE DR, ORLANDO, FL, 32819

Vice President

Name Role Address
SANTOS MARIA S Vice President 5117 EAGLESMERE DR, ORLANDO, FL, 32819

Director

Name Role Address
DOS SANTOS ALLYSON D Director 5117 EAGLESMERE DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 5117 EAGLESMERE DR, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2018-01-29 5117 EAGLESMERE DR, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 5117 EAGLESMERE DR, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 ALVES, DANIEL No data
AMENDMENT 2007-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000125088 ACTIVE 1000000776060 ORANGE 2018-03-14 2038-03-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000115059 TERMINATED 1000000704050 ORANGE 2016-01-26 2036-02-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001031726 TERMINATED 1000000385064 ORANGE 2012-11-19 2032-12-19 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State