Entity Name: | FLORIDA CUSTOM FLOORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CUSTOM FLOORS CORP 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: | 26 Sep 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P06000123604 |
FEI/EIN Number |
205599005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16008 NW 91ST COURT, MIAMI LAKES, FL, 33018, US |
Mail Address: | 16008 NW 91ST COURT, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORERO LEONARDO | President | 16008 NW 91ST COURT, MIAMI LAKES, FL, 33018 |
FORERO LEONARDO | Agent | 16008 NW 91ST COURT, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-13 | 16008 NW 91ST COURT, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2020-11-13 | 16008 NW 91ST COURT, MIAMI LAKES, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-13 | 16008 NW 91ST COURT, MIAMI LAKES, FL 33018 | - |
REINSTATEMENT | 2020-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-12 | FORERO, LEONARDO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000052704 | ACTIVE | 2022-022998-CA-01 | MIAMI-DADE COUNTY CIRCUIT CT | 2023-01-26 | 2028-02-07 | $453,133.29 | PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525 |
J13000233974 | TERMINATED | 1000000338209 | PALM BEACH | 2012-12-27 | 2023-01-30 | $ 765.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000072079 | LAPSED | 50-2010-CA-015797 | 15TH JUDICIAL CIRCUIT COURT | 2010-12-14 | 2016-02-07 | $21,127.60 | AMERICAN EXPRESS TRAVEL RELATED SERVICES, INC., 200 VESEY ST., NEW YORK, NY 10285 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-11-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2017-10-13 |
Off/Dir Resignation | 2015-10-21 |
REINSTATEMENT | 2015-05-12 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State