Search icon

LUXURY WOOD FLOORS INC - Florida Company Profile

Company Details

Entity Name: LUXURY WOOD FLOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY WOOD FLOORS 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000000534
FEI/EIN Number 90-0830900

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

Address: 1902 N A St, LAKE WORTH, FL, 33460, US
Mail Address: 1902 N A St, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES WILDER L President 1902 N A St, LAKE WORTH, FL, 33460
MORALES WILDER L Agent 1902 N A St, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 1902 N A St, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2021-01-23 1902 N A St, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 1902 N A St, LAKE WORTH, FL 33460 -
REINSTATEMENT 2017-05-24 - -
REGISTERED AGENT NAME CHANGED 2017-05-24 MORALES, WILDER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-05-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-25
Domestic Profit 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State