Search icon

A' FLOORING GROUP, INC - Florida Company Profile

Company Details

Entity Name: A' FLOORING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A' FLOORING GROUP, 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: 02 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2020 (5 years ago)
Document Number: P16000039220
FEI/EIN Number 81-2548469

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

Address: 2068 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: 2068 DAVIS BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ MARTINEZ SUSSETH C President 1875 FLORIDA CLUB DR 7304, NAPLES, FL, 34112
AMARO KIMAIS Vice President 2068 DAVID BLVD, NAPLES, FL, 34104
AMARO KIMAIS Secretary 2068 DAVID BLVD, NAPLES, FL, 34104
AXIOM ACCOUNTING, INC Agent 4951 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2068 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2017-04-25 2068 DAVIS BLVD, NAPLES, FL 34104 -
AMENDMENT 2016-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000759348 TERMINATED 1000000846227 COLLIER 2019-10-30 2039-11-20 $ 423.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000695013 TERMINATED 1000000843533 COLLIER 2019-10-14 2039-10-23 $ 400.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000603199 TERMINATED 1000000838415 COLLIER 2019-08-20 2039-09-11 $ 320.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000047074 TERMINATED 1000000810092 COLLIER 2019-01-07 2039-01-16 $ 11,262.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000076828 TERMINATED 1000000772788 COLLIER 2018-02-12 2028-02-21 $ 546.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000076794 TERMINATED 1000000772775 COLLIER 2018-02-12 2038-02-21 $ 13,125.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000534851 TERMINATED 1000000756050 COLLIER 2017-09-01 2037-09-27 $ 4,546.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
Amendment 2016-08-15
Domestic Profit 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State