Search icon

FLOORING REMOVAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: FLOORING REMOVAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORING REMOVAL SERVICES 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000020569
FEI/EIN Number 462220614

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

Address: 2081 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069, US
Mail Address: PO BOX 669027, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON BRUCE President 4301 SW DARLINGTON STREET, PORT SAINT LUCIE, FL, 34953
Van Harren Daniel Vice President 2081 N Powerline 2, Pompano Beach, FL, 33069
STEVENSON BRUCE Agent 4301 SW DARLINGTON STREET, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 2081 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-11-02 2081 NORTH POWERLINE ROAD, SUITE 2, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State