Search icon

HERNANDEZ FLOOR COVERING INC. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ FLOOR COVERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ FLOOR COVERING 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: 11 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: P07000057324
FEI/EIN Number 320204233

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

Address: 10701 Shangri La Rd, BONITA SPRINGS, FL, 34135, US
Mail Address: 10701 Shangri La Rd, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE DINORA C President 10701 Shangri La Rd, BONITA SPRINGS, FL, 34135
PONCE DINORA C Director 10701 Shangri La Rd, BONITA SPRINGS, FL, 34135
PONCE GLORISMEL Vice President 10701 Shangri La Rd, BONITA SPRINGS, FL, 34135
PONCE DINORA C Agent 10701 Shangri La Rd, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 10701 Shangri La Rd, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-29 10701 Shangri La Rd, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 10701 Shangri La Rd, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2011-05-01 PONCE, DINORA C -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001034258 TERMINATED 1000000396887 LEE 2012-11-21 2032-12-19 $ 658.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State