Search icon

USA FLORIDA FLOORING INC - Florida Company Profile

Company Details

Entity Name: USA FLORIDA FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000017572
FEI/EIN Number 81-1588018

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

Address: 899 SE 2nd AVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 899 SE 2nd AVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALADAO LUIZ CESAR President 899 SE 2nd AVE, DEERFIELD BEACH, FL, 33441
VALADAO LUIZ CESAR MR. Agent 899 SE 2nd AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 899 SE 2nd AVE, 106, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-04-16 899 SE 2nd AVE, 106, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 899 SE 2nd AVE, 106, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2020-11-06 VALADAO, LUIZ CESAR, MR. -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State