Search icon

AMERICAS FLOORING SUPPLIES INC

Company Details

Entity Name: AMERICAS FLOORING SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2013 (12 years ago)
Document Number: P08000082916
FEI/EIN Number 263335601
Address: 2020 NW 25TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: 2020 NW 25TH AVENUE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAS FLOORING SUPPLIES INC 2023 263335601 2024-07-16 AMERICAS FLOORING SUPPLIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9549706855
Plan sponsor’s address 4100 N POWERLINE RD N3, POMPANO BEACH, FL, 33073

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
AMERICAS FLOORING SUPPLIES INC 2022 263335601 2023-07-19 AMERICAS FLOORING SUPPLIES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9549706855
Plan sponsor’s address 4100 N POWERLINE RD N3, POMPANO BEACH, FL, 33073

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
AMERICAS FLOORING SUPPLIES INC 2021 263335601 2022-07-22 AMERICAS FLOORING SUPPLIES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9549706855
Plan sponsor’s address 4100 N POWERLINE RD N3, POMPANO BEACH, FL, 33073

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
AMERICAS FLOORING SUPPLIES INC 2020 263335601 2021-07-20 AMERICAS FLOORING SUPPLIES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9549706855
Plan sponsor’s address 4100 N POWERLINE RD N3, POMPANO BEACH, FL, 33073

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
AMERICAS FLOORING SUPPLIES INC 2019 263335601 2020-09-06 AMERICAS FLOORING SUPPLIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9549706855
Plan sponsor’s address 4100 N POWERLINE RD N3, POMPANO BEACH, FL, 33073

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-09-06
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DE LOS RIOS MONICA Agent 2020 NW 25TH AVENUE, POMPANO BEACH, FL, 33069

President

Name Role Address
DE LOS RIOS MONICA President 2020 NW 25TH AVENUE, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
DE LOS RIOS MONICA Secretary 2020 NW 25TH AVENUE, POMPANO BEACH, FL, 33069

Director

Name Role Address
HERNANDEZ AYNER Director 2020 NW 25TH AVENUE, POMPANO BEACH, FL, 33069
HERNANDEZ CARLOS A Director 2020 NW 25TH AVENUE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315700116 AMERICA'S TILE & MARBLE SUPPLIES ACTIVE 2008-11-10 2029-12-31 No data 2020 NW 25TH AVENUE, POMPANO BEACH, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 2020 NW 25TH AVENUE, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-02-11 2020 NW 25TH AVENUE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 2020 NW 25TH AVENUE, POMPANO BEACH, FL 33069 No data
AMENDMENT 2013-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-06 DE LOS RIOS, MONICA No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State