Search icon

FREDY FLOORING CORP. - Florida Company Profile

Company Details

Entity Name: FREDY FLOORING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDY FLOORING CORP. 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: 16 May 2014 (11 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: P14000044104
FEI/EIN Number 46-5771023

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

Address: 1120 SW 22 AVE, MIAMI, FL, 33135, US
Mail Address: 1120 SW 22 AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RODRIGUEZ FREDY President 1120 SW 22 AVE, MIAMI, FL, 33135
PEREZ RODRIGUEZ FREDY Agent 1120 SW 22 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-27 1120 SW 22 AVE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2016-03-27 PEREZ RODRIGUEZ, FREDY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 1120 SW 22 AVE, MIAMI, FL 33135 -
REINSTATEMENT 2016-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 1120 SW 22 AVE, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-22
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-03-27
Domestic Profit 2014-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State