Search icon

SHOWTIME FLOORING, INC

Company Details

Entity Name: SHOWTIME FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000083096
FEI/EIN Number 134363941
Address: 921 EAST FILLMORE AVE., ORLANDO, FL, 32809, US
Mail Address: 921 EAST FILLMORE AVE., ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ DAMNEY Agent 11340 ARIES DR, ORLANDO, FL, 32837

President

Name Role Address
SUAREZ DAMNEY President 11340 ARIES DR, ORLANDO, FL, 32837

Vice President

Name Role Address
BLANCO CARLO E Vice President 921 EAST FILLMORE AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-09 921 EAST FILLMORE AVE., ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2008-03-09 921 EAST FILLMORE AVE., ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000813387 TERMINATED 1000000490704 ORANGE 2013-04-15 2033-04-24 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001040636 TERMINATED 1000000416873 ORANGE 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-09
Domestic Profit 2007-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State