Search icon

NOVATECK FLOOR, CORP. - Florida Company Profile

Company Details

Entity Name: NOVATECK FLOOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVATECK FLOOR, CORP. 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: 28 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P07000096500
FEI/EIN Number 260811971

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

Address: 1405 N. CONGRESS AVE., SUITE 7, DELRAY BEACH, FL, 33445, US
Mail Address: 1405 N. CONGRESS AVE., SUITE 7, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEIRO ROSEMEIRA P President 1405 N. CONGRESS AVE., DELRAY BEACH, FL, 33445
MONTEIRO RICARDO Vice President 1405 N. CONGRESS AVE., DELRAY BEACH, FL, 33445
Jerold Dresking & Co of Florida Agent 1903 S Congress av, Boynto Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124204 NOVA DECOR CENTER ACTIVE 2024-10-04 2029-12-31 - 1405 N COGRESS AV, SUITE 8, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1903 S Congress av, 340, Boynto Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2013-03-23 Jerold Dresking & Co of Florida -
CANCEL ADM DISS/REV 2009-10-01 - -
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
J13000704065 ACTIVE 1000000446237 PALM BEACH 2013-03-20 2033-04-11 $ 23,972.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State