Search icon

ALEX FLOORS CORP.

Company Details

Entity Name: ALEX FLOORS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 2010 (14 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 19 Aug 2012 (13 years ago)
Document Number: P10000076474
FEI/EIN Number 27-3492878
Address: 1116 W Lakes Drive, Deerfield Beach, FL 33442
Mail Address: 1116 W Lakes Drive, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE SOUSA FRANKLIM, ALEXSANDRO Agent 1116 W Lakes Drive, Deerfield Beach, FL 33442

President

Name Role Address
De Sousa Franklim, Alexsandro President 1116 W Lakes Drive, Deefield Beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018504 IN2 REMODELING ACTIVE 2023-02-07 2028-12-31 No data 1116 WEST LAKES DRIVE, DEERFIELD BEACH, FL, 33442
G18000078551 SOFLOREMODELING EXPIRED 2018-07-19 2023-12-31 No data 45 COLUMBIA COURT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-23 DE SOUSA FRANKLIM, ALEXSANDRO No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1116 W Lakes Drive, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2021-03-23 1116 W Lakes Drive, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 1116 W Lakes Drive, Deerfield Beach, FL 33442 No data
REVOCATION OF VOLUNTARY DISSOLUT 2012-09-19 No data No data
VOLUNTARY DISSOLUTION 2012-04-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23

Date of last update: 23 Feb 2025

Sources: Florida Department of State