Search icon

FLOORMASTER OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: FLOORMASTER OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORMASTER OF PALM BEACH, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: P07000009324
FEI/EIN Number 260160578

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 807 RYANWOOD DRIVE, WEST PALM BEACH, FL, 33413
Mail Address: 3321 Port Royale Drive South, 702, Fort Lauderdale, FL, 33308, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLUMNA GLORIA Director 807 RYANWOOD DRIVE, WEST PALM BEACH, FL, 33413
COLUMNA GLORIA Agent 807 RYANWOOD DRIVE, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 807 RYANWOOD DRIVE, WEST PALM BEACH, FL 33413 -
REINSTATEMENT 2020-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 COLUMNA, GLORIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-07-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-30
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State