Search icon

PAUL'S FLOORING INC.

Company Details

Entity Name: PAUL'S FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000094571
FEI/EIN Number 274080146
Address: 11463 Harborside Cir., Largo, FL, 33773, US
Mail Address: 11463 Harborside Cir., Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
GEORGE PAUL Director 11463 Harborside Cir., Largo, FL, 33773

President

Name Role Address
GEORGE PAUL President 11463 Harborside Cir., Largo, FL, 33773

Secretary

Name Role Address
GEORGE PAUL Secretary 11463 Harborside Cir., Largo, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 11463 Harborside Cir., Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2018-05-01 11463 Harborside Cir., Largo, FL 33773 No data
AMENDMENT 2013-06-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000066130 TERMINATED 1000000857018 PINELLAS 2020-01-21 2030-01-29 $ 347.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000265478 TERMINATED 1000000822343 PINELLAS 2019-04-08 2029-04-10 $ 835.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-27
Amendment 2013-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State