Search icon

OVERSTOCK FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: OVERSTOCK FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERSTOCK FLOORS, 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: 16 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000085574
FEI/EIN Number 271119178

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

Address: 1213 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1213 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELIE PHILLIPPE President 4241 NW 23RD CT., LAUDERHILL, FL, 33313
Clarke TASHA President 1771 SW 85th Ave, Miramar, FL, 33027
SUTHERLAND TASHA Agent 1771 SW 85th Ave, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075947 FLOORS TO GO EXPIRED 2013-07-30 2018-12-31 - 1800 N FEDERAL HWY, STE 100, POMPANO BEACH, FL, 33062
G11000060924 RIGHT FLOORS EXPIRED 2011-06-17 2016-12-31 - 1800 N FEDERAL HWY, STE 100, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1213 E. Las Olas Blvd, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-05-01 1213 E. Las Olas Blvd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1771 SW 85th Ave, Miramar, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-27
Domestic Profit 2009-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State