Entity Name: | FLORIDA PREMIER FLOORING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PREMIER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2015 (10 years ago) |
Document Number: | P13000083506 |
FEI/EIN Number |
46-3471728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3602 27TH ST CT E, BRADENTON, FL, 34208, US |
Mail Address: | 3602 27TH ST CT E, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ GOMEZ GUADALUPE | President | 3602 27TH ST CT E, BRADENTON, FL, 34208 |
HERNANDEZ GOMEZ OSCAR | Vice President | 3602 27TH ST CT E, BRADENTON, FL, 34208 |
HERNANDEZ GUADALUPE | Agent | 3602 27TH ST CT E, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 3602 27TH ST CT E, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 3602 27TH ST CT E, BRADENTON, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 3602 27TH ST CT E, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2015-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | HERNANDEZ, GUADALUPE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State