Search icon

LION FLOORING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DINIZ LEANDRO N President 2033 Attaway Dr, Brandon, FL, 33511
DINIZ LEANDRO N Agent 2033 Attaway Dr, Brandon, FL, 33511

Events

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 - -

Documents

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