Search icon

FLOORING DONE RIGHT INC - Florida Company Profile

Company Details

Entity Name: FLOORING DONE RIGHT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORING DONE RIGHT 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: 15 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P14000068251
FEI/EIN Number 30-0838264

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

Address: 807 60TH AVE TER W, BRADENTON, FL, 34207, US
Mail Address: 807 60TH AVE TER W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MUNOZ JOSE A President 807 60TH AVE TER W, BRADENTON, FL, 34207
DOMINGUEZ MUNOZ JOSE Agent 807 60TH AVE TER W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 DOMINGUEZ MUNOZ, JOSE -
REINSTATEMENT 2016-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 807 60TH AVE TER W, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2016-01-26 807 60TH AVE TER W, BRADENTON, FL 34207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-11-05
REINSTATEMENT 2019-10-14
REINSTATEMENT 2016-01-26
Domestic Profit 2014-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State