Search icon

FLOOR INTERIOR SERVICES, CORP.

Headquarter

Company Details

Entity Name: FLOOR INTERIOR SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2006 (18 years ago)
Document Number: P06000155346
FEI/EIN Number 208111180
Address: 4420 E ADAMO DR, TAMPA, FL, 33605, US
Mail Address: 4420 E ADAMO DR, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLOOR INTERIOR SERVICES, CORP., MISSISSIPPI 1182492 MISSISSIPPI
Headquarter of FLOOR INTERIOR SERVICES, CORP., ALABAMA 000-579-966 ALABAMA
Headquarter of FLOOR INTERIOR SERVICES, CORP., KENTUCKY 1058662 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIS 401(K) PLAN 2023 208111180 2024-10-14 FLOOR INTERIOR SERVICES, CORP. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 8138674712
Plan sponsor’s address 4420 E ADAMO DRIVE, SUITE 203, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ERIC GAVINA
Valid signature Filed with authorized/valid electronic signature
FIS 401(K) PLAN 2022 208111180 2023-08-31 FLOOR INTERIOR SERVICES, CORP. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 8138674712
Plan sponsor’s address 4420 E ADAMO DRIVE, SUITE 203, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing DENYSE MEGGINSON
Valid signature Filed with authorized/valid electronic signature
FIS 401(K) PLAN 2021 208111180 2022-09-23 FLOOR INTERIOR SERVICES, CORP. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 8138674712
Plan sponsor’s address 4420 E ADAMO DRIVE, SUITE 203, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing MANUEL MARIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARIN MANUEL G Agent 12665 Tannenscrest, Riverview, FL, 33579

President

Name Role Address
MARIN MANUEL G President 12665 Tannencrest Dr, Riverview, FL, 33579

Vice President

Name Role Address
MARIN MANUEL A Vice President 3617 W PALMIRA AV, TAMPA, FL, 33629

Director

Name Role Address
MARIN MANUEL A Director 3617 W PALMIRA AV, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136722 LEVELUP FLOORING EXPIRED 2016-12-20 2021-12-31 No data 1890 BARBER ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 12665 Tannenscrest, Riverview, FL 33579 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 5829 Silver Sun Dr, Apollo Beach, FL 33572 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 4420 E ADAMO DR, STE. 203, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2018-03-12 4420 E ADAMO DR, STE. 203, TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2008-03-24 MARIN, MANUEL G No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State