Search icon

DISTRICT FLOORING AND RESTORATION INC - Florida Company Profile

Company Details

Entity Name: DISTRICT FLOORING AND RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRICT FLOORING AND RESTORATION 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: 01 Jun 2011 (14 years ago)
Document Number: P11000051547
FEI/EIN Number 364702234

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

Address: 3412 W Bay to Bay Blvd Unit M, TAMPA, FL, 33629, US
Mail Address: 3412 W Bay to Bay Blvd Unit M, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TPD PARTNERS LLC Agent -
LIFSEY JOSEPH W President 3412 W Bay to Bay Blvd, Unit M, TAMPA,, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 TPD Partners LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 701 S HOWARD AVE STE 203, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 3412 W Bay to Bay Blvd Unit M, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-04-24 3412 W Bay to Bay Blvd Unit M, TAMPA, FL 33629 -

Court Cases

Title Case Number Docket Date Status
NATHALIE AGENOR, ET AL VS DISTRICT FLOORING AND RESTORATION INC., ET AL 2D2017-3483 2017-08-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-18417

Parties

Name NATHALIE AGENOR
Role Appellant
Status Active
Representations RANDALL O. REDER, ESQ., LYNWOOD F. ARNOLD, JR., ESQ.
Name ROLAND AGENOR
Role Appellant
Status Active
Name HILLSBOROUGH CLERK
Role Appellee
Status Active
Name DAVID GEE, SHERIFF
Role Appellee
Status Active
Name DISTRICT FLOORING AND RESTORATION INC
Role Appellee
Status Active
Representations DALE K. BOHNER, ESQ., J. STANFORD LIFSEY, ESQ., JASON G. GORDILLO, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-09-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, WALLACE, AND SALARIO
Docket Date 2017-09-25
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2017-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NATHALIE AGENOR
Docket Date 2017-08-28
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of NATHALIE AGENOR

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State