Search icon

S&M FLOORCOVERING CORP

Company Details

Entity Name: S&M FLOORCOVERING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000029238
FEI/EIN Number NOT APPLICABLE
Address: 11745 80th ave, Seminole, FL, 33772, US
Mail Address: 11745 80th ave, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LAYNE MICHAEL Agent 11745 80th Ave N, Seminole FL 33776, Seminole, FL, 33772

President

Name Role Address
LAYNE MICHAEL President 11745 80th ave, Seminole, FL, 33772

Vice President

Name Role Address
Norton Jon Sr. Vice President 11745 80th ave, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 11745 80th Ave N, Seminole FL 33776, 11745 80th Ave N, Seminole, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-17 11745 80th ave, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2020-05-17 11745 80th ave, Seminole, FL 33772 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000849193 LAPSED 12006442CO PINELLAS COUNTY 2012-09-28 2017-11-27 $16,744.01 JOHNSON WHOLESALE FLOORS, INC., C/O FROST-ARNETT COMPANY, P.O. BOX 190626, NASHVILLE, TN 37219

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-02
AMENDED ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State