Search icon

FLORIDA FLOOR COVERINGS, INC.

Company Details

Entity Name: FLORIDA FLOOR COVERINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P09000084697
FEI/EIN Number 611609162
Address: 501 FLORIDA CENTRAL PKWY, #1046, LONGWOOD, FL, 32752-1046, US
Mail Address: PO BOX 521046, LONGWOOD, FL, 32752-1046, US
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBERT CARRIE Agent 752 TANGLEWOOD RD, WINTER SPRINGS, FL, 32708

Chief Executive Officer

Name Role Address
LAMBERT CARRIE E Chief Executive Officer 752 Tanglewood Rd., Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071433 FLORIDA GROUT REPLACEMENT EXPIRED 2014-07-10 2024-12-31 No data PO BOX 521046, #1046, LONGWOOD, FL, 32752

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 501 FLORIDA CENTRAL PKWY, #1046, LONGWOOD, FL 32752-1046 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 501 FLORIDA CENTRAL PKWY, #1046, LONGWOOD, FL 32752-1046 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 LAMBERT, CARRIE No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 752 TANGLEWOOD RD, WINTER SPRINGS, FL 32708 No data
AMENDMENT 2015-10-02 No data No data
AMENDMENT 2012-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-21
Amendment 2015-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State