Search icon

FOREVER FLOORING & TILE CORP

Company Details

Entity Name: FOREVER FLOORING & TILE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000099512
FEI/EIN Number 81-0853379
Address: 3030 NW 9th Ave, MIami, FL 33127
Mail Address: 3030 NW 9th Ave, MIami, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUZMAN, OSCAR ARMANDO Agent 3030 NW 9th Ave, MIami, FL 33127

President

Name Role Address
GUZMAN, OSCAR ARMANDO President 3030 NW 9th Ave, MIami, FL 33127

Director

Name Role Address
JARQUIN VEGA, LESTER Director 3030 NW 9th Ave, MIami, FL 33127
Garcia Duarte, Jose David Director 3030 NW 9th Ave, MIami, FL 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 3030 NW 9th Ave, MIami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2020-03-20 3030 NW 9th Ave, MIami, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 3030 NW 9th Ave, MIami, FL 33127 No data
AMENDMENT 2015-12-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000350969 TERMINATED 1000000928698 DADE 2022-07-15 2042-07-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-09-02
AMENDED ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2016-04-13
Amendment 2015-12-18
Domestic Profit 2015-12-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State