Search icon

EMINENCE FLOORS CORP

Company Details

Entity Name: EMINENCE FLOORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2014 (10 years ago)
Date of dissolution: 22 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: P14000074400
FEI/EIN Number 46-3126472
Address: 1214 MIDDLESEX DRIVE, NEW PORT RICHEY, FL, 34655, US
Mail Address: 1214 MIDDLESEX DRIVE, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DE MATOS THAYS S Agent 1214 MIDDLESEX DRIVE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
DE MATOS THAYS S President 1214 MIDDLESEX DRIVE, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
DE MATOS PAULO S Vice President 1214 MIDDLESEX DRIVE, NEW PORT RICHEY, FL, 34655
DE MATOS PAULO H Vice President 1214 MIDDLESEX DRIVE, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093345 EXCLUSIVE CLEANING BY THAYS EXPIRED 2014-09-12 2019-12-31 No data 131 ROYAL PALMS DR, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-22 No data No data
AMENDMENT AND NAME CHANGE 2018-01-10 EMINENCE FLOORS CORP No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 1214 MIDDLESEX DRIVE, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2018-01-05 1214 MIDDLESEX DRIVE, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2018-01-05 DE MATOS, THAYS SILVA No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 1214 MIDDLESEX DRIVE, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
Amendment and Name Change 2018-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20
Domestic Profit 2014-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State