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 |
Name | Role | Address |
---|---|---|
TPD PARTNERS LLC | Agent | - |
LIFSEY JOSEPH W | President | 3412 W Bay to Bay Blvd, Unit M, TAMPA,, FL, 33629 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATHALIE AGENOR, ET AL VS DISTRICT FLOORING AND RESTORATION INC., ET AL | 2D2017-3483 | 2017-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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