Search icon

L&O FLOORING SERVICES INC - Florida Company Profile

Company Details

Entity Name: L&O FLOORING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&O FLOORING SERVICES 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: 11 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000042174
FEI/EIN Number 81-2638159

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

Address: 600 Bay Lake Trl, oldsmar, FL, 34677, US
Mail Address: 600 BAY LAKE TRL, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kesler Summer D President 600 BAY LAKE TRL, Oldsmar, FL, 34677
DIAS DE OLIVEIRA WANDERLEY Vice President 600 BAY LAKE TRL, Oldsmar, FL, 34677
KESLER SUMMER D Agent 600 BAY LAKE TRL, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-28 600 Bay Lake Trl, oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 600 BAY LAKE TRL, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-26 600 Bay Lake Trl, oldsmar, FL 34677 -
AMENDMENT 2019-01-04 - -
AMENDMENT 2016-11-17 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-23
Amendment 2019-01-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
Amendment 2016-11-17
Domestic Profit 2016-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State