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