Search icon

GENERAL FLOORING SERVICES INC

Company Details

Entity Name: GENERAL FLOORING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000108726
FEI/EIN Number 45-4126215
Address: 10249 ALLENWOOD DR, RIVERVIEW, FL, 33569, US
Mail Address: 10249 ALLENWOOD DR, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TOLEDO JEANNETTE Agent 10249 ALLENWOOD DR, RIVERVIEW, FL, 33569

President

Name Role Address
TOLEDO JEANNETTE President 10249 ALLENWOOD DR, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085488 JTC GENERAL CONTRACTOR SERVICES EXPIRED 2016-08-11 2021-12-31 No data 10249 ALLENWOOD DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-21 TOLEDO, JEANNETTE No data
REINSTATEMENT 2021-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 10249 ALLENWOOD DR, RIVERVIEW, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 10249 ALLENWOOD DR, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2016-04-14 10249 ALLENWOOD DR, RIVERVIEW, FL 33569 No data
AMENDMENT 2012-10-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000507564 LAPSED 18-118-D3 LEON 2019-06-13 2024-07-31 $13,255.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07
AMENDED ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2013-04-25
Amendment 2012-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State