Entity Name: | LION FLOORING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LION FLOORING 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: | 20 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000071566 |
FEI/EIN Number |
46-0823334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2033 Attaway Dr, Brandon, FL, 33511, US |
Mail Address: | 2033 Attaway Dr, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINIZ LEANDRO N | President | 2033 Attaway Dr, Brandon, FL, 33511 |
DINIZ LEANDRO N | Agent | 2033 Attaway Dr, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-22 | 2033 Attaway Dr, Brandon, FL 33511 | - |
REINSTATEMENT | 2020-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-22 | 2033 Attaway Dr, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2020-10-22 | 2033 Attaway Dr, Brandon, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-16 | DINIZ, LEANDRO N | - |
REINSTATEMENT | 2018-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-06-14 |
REINSTATEMENT | 2018-07-16 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
Domestic Profit | 2012-08-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State