Search icon

SOUZA FLOORCOVERING INC. - Florida Company Profile

Company Details

Entity Name: SOUZA FLOORCOVERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUZA FLOORCOVERING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000105478
FEI/EIN Number 800313399

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

Address: 3505 41st St SW, Lehigh Acres, FL, 33976, US
Mail Address: 2233 Kean Ct, Naples, FL, 34117, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA ANTHONY President 2233 KEAN CT, NAPLES, FL, 34117
PORUCZNIK MARTIN Vice President 3505 41st St SW, Lehigh Acres, FL, 33976
Souza Anthony R Agent 3505 41st St SW, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 3505 41st St SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 3505 41st St SW, Lehigh Acres, FL 33976 -
AMENDMENT 2019-09-16 - -
CHANGE OF MAILING ADDRESS 2019-02-19 3505 41st St SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2019-02-19 Souza, Anthony R -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-28
Amendment 2019-09-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State