Search icon

FIRST CLASS FLOORING, INC.

Company Details

Entity Name: FIRST CLASS FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2007 (18 years ago)
Date of dissolution: 11 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: P07000078398
FEI/EIN Number 113818204
Address: 7500 Ulmerton Rd Suite 2, largo, FL, 33771, US
Mail Address: 7500 Ulmerton Rd Suite 2, largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MAGRUDER JONATHAN E Agent 7500 Ulmerton Rd Suite 2, largo, FL, 33771

President

Name Role Address
MAGRUDER JONATHAN E President 7500 Ulmerton Rd Suite 2, largo, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-20 7500 Ulmerton Rd Suite 2, largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2014-06-20 7500 Ulmerton Rd Suite 2, largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-20 7500 Ulmerton Rd Suite 2, largo, FL 33771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000944121 LAPSED 09-12683-CO-39 6TH JUD. CIR. PINELLAS CTY. 2010-08-13 2015-09-27 $16,038.19 HERMAN WHOLESALE, INC., D/B/A HERMAN WHOLESALE FLOORING, POST OFFICE BOX 76356, TAMPA, FL 33675
J24000104297 ACTIVE 09-12683-CO-39 6TH JUD CIR PINELLAS CTY 2010-08-13 2029-03-05 $16,038.19 HERMAN WHOLESALE, INC., POST OFFICE BOX 76356, TAMPA, FL 33675

Documents

Name Date
Voluntary Dissolution 2016-02-11
AMENDED ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2015-01-02
AMENDED ANNUAL REPORT 2014-11-04
AMENDED ANNUAL REPORT 2014-06-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-07-20
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State