Search icon

FLOORS WITH DISTINCTION, INC.

Company Details

Entity Name: FLOORS WITH DISTINCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2008 (16 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P08000089403
FEI/EIN Number 943483142
Address: 5214 NE 12th Ave., FORT LAUDERDALE, FL, 33332, US
Mail Address: 5214 NE 12th Ave., FORT LAUDERDALE, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jenkins J. SEsq. Agent 12 Southeast 7th St., FORT LAUDERDALE, FL, 33301

Director

Name Role Address
SINCLAIR BRUCE D Director 574 Pine Lake Drive, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000515073. CONVERSION NUMBER 100000233511
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 12 Southeast 7th St., Suite 712, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 5214 NE 12th Ave., FORT LAUDERDALE, FL 33332 No data
CHANGE OF MAILING ADDRESS 2016-03-07 5214 NE 12th Ave., FORT LAUDERDALE, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2016-03-07 Jenkins, J. Spencer, Esq. No data
REINSTATEMENT 2012-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
PENDING REINSTATEMENT 2011-06-07 No data No data
REINSTATEMENT 2011-06-07 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
J23000159194 TERMINATED 1000000949115 BROWARD 2023-04-05 2043-04-12 $ 52,083.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State