Entity Name: | ROBERTO'S FLOORING & REMODELING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000011917 |
FEI/EIN Number | 46-1948165 |
Address: | 317 COLONY BLVD, THE VILLAGES, FL, 32162, US |
Mail Address: | 317 COLONY BLVD, THE VILLAGES, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRAREZI JOSE R | Agent | 317 COLONY BLVD, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
FERRAREZI JOSE ROBERTO | President | 317 COLONY BLVD, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2015-12-31 | ROBERTO'S FLOORING & REMODELING INC | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-28 | FERRAREZI, JOSE R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 317 COLONY BLVD, THE VILLAGES, FL 32162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
Name Change | 2015-12-31 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-28 |
Domestic Profit | 2013-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State