Search icon

FLOORING & LUMBER LIQUIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: FLOORING & LUMBER LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORING & LUMBER LIQUIDATORS, 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: 03 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: P07000109667
FEI/EIN Number 20-1302810

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

Address: 5950 RAVENSWOOD ROAD, DANIA BEACH, FL, 33312, US
Mail Address: 5950 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSTIEL OFER ANTONIO Chief Executive Officer 5950 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312
Sustiel Ofer Antonio Agent 5950 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
CHANGE OF MAILING ADDRESS 2024-12-04 5950 RAVENSWOOD ROAD, DANIA BEACH, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 5950 RAVENSWOOD ROAD, FT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 5950 RAVENSWOOD ROAD, DANIA BEACH, FL 33312 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Sustiel, Ofer Antonio -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State