Search icon

CARDINAL FLOORS INC.

Company Details

Entity Name: CARDINAL FLOORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: P14000074368
FEI/EIN Number 47-1841829
Address: 8734 e state road 70, BRADENTON, FL 34202
Mail Address: 8734 e state road 70, BRADENTON, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MALDONADO, EMANUEL Agent 8734 E state road 70, BRADENTON, FL 34202

President

Name Role Address
MALDONADO, EMANUEL President 8734 e state road 70, BRADENTON, FL 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 8734 e state road 70, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2022-05-01 8734 e state road 70, BRADENTON, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 8734 E state road 70, BRADENTON, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2017-04-23 MALDONADO, EMANUEL No data
REINSTATEMENT 2016-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000421929 TERMINATED 1000000898989 SARASOTA 2021-08-16 2041-08-18 $ 3,437.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000219935 TERMINATED 1000000887528 SARASOTA 2021-05-03 2041-05-05 $ 3,843.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-23
AMENDED ANNUAL REPORT 2016-04-30
REINSTATEMENT 2016-02-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State