Search icon

S&G FLOOR COVERING INC - Florida Company Profile

Company Details

Entity Name: S&G FLOOR COVERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&G FLOOR COVERING 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: 21 Dec 2011 (13 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P11000107485
FEI/EIN Number 454101199

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

Address: 6016 W Knox St, Tampa, FL, 33634, US
Mail Address: 6016 W Knox St, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ AMADOR ARMANDO President 6016 W Knox St, Tampa, FL, 33634
SUAREZ SANCHEZ ARMANDO Manager 6016 W Knox St, Tampa, FL, 33634
SUAREZ AMADOR ARMANDO Agent 6016 W Knox St, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 6016 W Knox St, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2018-01-29 6016 W Knox St, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 6016 W Knox St, Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2017-01-09 SUAREZ AMADOR, ARMANDO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State