Search icon

BEST AMERICAN FLOORS, CORP - Florida Company Profile

Company Details

Entity Name: BEST AMERICAN FLOORS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST AMERICAN FLOORS, CORP 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: 31 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000010285
FEI/EIN Number 45-4455968

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

Address: 10396 W SR, 84, 113, DAVIE, FL, 33324, US
Mail Address: 10396 W SR, 84, 113, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS DERLY President 10396 W SR 84 #105, DAVIE, FL, 33324
ARIAS DERLY Agent 1796 N. COMMERCE PKWY, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013425 AMERICAN FLOOR DEALS EXPIRED 2015-02-05 2020-12-31 - 10396 W STATE RD 84, 105, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 ARIAS, DERLY -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 10396 W SR, 84, 113, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-09-28 10396 W SR, 84, 113, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-18 1796 N. COMMERCE PKWY, WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000561019 TERMINATED 1000000792606 BROWARD 2018-08-03 2038-08-08 $ 9,104.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-05-04
REINSTATEMENT 2016-11-08
Amendment 2015-09-28
ANNUAL REPORT 2015-04-24
Amendment 2014-08-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-15
Domestic Profit 2012-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State