Search icon

GET IT DONE FLOORING & MORE INC.

Company Details

Entity Name: GET IT DONE FLOORING & MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000013825
FEI/EIN Number 412226863
Address: 1807 farris dr., st. cloud, FL, 34771, US
Mail Address: 1807 farris dr., st. cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ WILLIAM J Agent 1807 farris dr., st. cloud, FL, 34771

President

Name Role Address
GONZALEZ WILLIAM J President 1807 farris dr., st. cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1807 farris dr., st. cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2013-04-29 1807 farris dr., st. cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1807 farris dr., st. cloud, FL 34771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000505256 LAPSED 1000000467498 OSCEOLA 2013-02-06 2023-02-27 $ 1,453.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000557913 LAPSED 1000000225680 ORANGE 2011-07-26 2021-08-31 $ 1,332.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State