Search icon

LIMESTONE FLOORING INC. - Florida Company Profile

Company Details

Entity Name: LIMESTONE FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMESTONE 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: 25 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: P15000055607
FEI/EIN Number 47-4437403

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

Address: 4120 REGATA WAY, FORT MYERS, FL, 33916, US
Mail Address: 4120 REGATA WAY, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMELINE BUSINESS CENTER LLC Agent -
RIBEIRO FERNANDO President 4120 REGATA WAY, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-11 - -
CHANGE OF MAILING ADDRESS 2024-02-23 4120 REGATA WAY, APT 102, FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 4120 REGATA WAY, APT 102, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2024-02-23 TIMELINE BUSINESS CENTER LLC -
AMENDMENT 2021-05-19 - -
REINSTATEMENT 2020-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 8971 DANIELS CENTER DR, 304, FORT MYERS, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Amendment 2025-02-11
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
Amendment 2021-05-19
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State