Search icon

FLORIDA CUSTOM FLOORS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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