Search icon

ALL FLOOR DECOR, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLOOR DECOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLOOR DECOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000104669
FEI/EIN Number 454039250

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

Address: 1900 TIGERTAIL BLVD., DANIA BEACH, FL, 33004
Mail Address: 1900 TIGERTAIL BLVD., DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buchris Zemah President 1900 TIGERTAIL BLVD., DANIA BEACH, FL, 33004
Lahav Joseph Vice President 1900 TIGERTAIL BLVD., DANIA BEACH, FL, 33004
CANTOR JERALD C Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000097459 LAPSED 2017-010604-CC-05 COUNTY COURT MIAMI-DADE FL 2019-02-12 2024-02-13 $9245.00 PGNM, INC., 1515 NW 167TH STREET, SUITE 336, MIAMI GARDENS, FL, 33169

Documents

Name Date
Reg. Agent Resignation 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-22
Off/Dir Resignation 2012-11-09
ANNUAL REPORT 2012-01-17
Domestic Profit 2011-12-08

Date of last update: 03 May 2025

Sources: Florida Department of State