Search icon

AISENBERG FLOOR GROUP INC.

Company Details

Entity Name: AISENBERG FLOOR GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: P08000072097
FEI/EIN Number 263099933
Address: 5045 Gall Blvd, Zephyrhills, FL, 33542, US
Mail Address: 5045 Gall Blvd, Zephyrhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
twin brothers floors Agent 5045 Gall Blvd, Zephyrhills, FL, 33542

President

Name Role Address
EISENBERG DAVID E President 21351 marsh hawk dr, LAND O LAKES, FL, 34638

Vice President

Name Role Address
Eisenberg Mark E Vice President 7632 shore acres street, wesley chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078550 TWIN BROTHERS FLOORS ACTIVE 2012-08-08 2027-12-31 No data 1628 N. DALE MABRY HWY ST 112, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 5045 Gall Blvd, Zephyrhills, FL 33542 No data
CHANGE OF MAILING ADDRESS 2024-01-15 5045 Gall Blvd, Zephyrhills, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 5045 Gall Blvd, Zephyrhills, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 twin brothers floors No data
CANCEL ADM DISS/REV 2010-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000676059 TERMINATED 1000000284256 PASCO 2012-10-15 2022-10-17 $ 1,367.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000768355 TERMINATED 1000000172048 PASCO 2010-05-10 2020-07-21 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State