Search icon

SAMUEL PRICHICI FLOORING DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SAMUEL PRICHICI FLOORING DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL PRICHICI FLOORING DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2011 (14 years ago)
Document Number: P11000047935
FEI/EIN Number 800733373

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

Address: 602, 39th Ave NW, Hickory, NC, 28601, US
Mail Address: 602 39th Ave NW, Hickory, NC, 28601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICHICI SAMUEL Director 8547 tourmaline Blvd, Boynton beach, FL, 33472
Guillermo Howartz Agent 18459 pines boulevard, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 602, 39th Ave NW, Hickory, NC 28601 -
CHANGE OF MAILING ADDRESS 2023-02-27 602, 39th Ave NW, Hickory, NC 28601 -
REGISTERED AGENT NAME CHANGED 2020-01-19 Guillermo , Howartz -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 18459 pines boulevard, SUITE222, Pembroke Pines, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State