Search icon

COMMERCIAL FLOORING INSTALLERS OF FLORIDA INC

Company Details

Entity Name: COMMERCIAL FLOORING INSTALLERS OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: P16000042344
FEI/EIN Number 81-2649869
Address: 5152 Conroy Rd, 1327, Orlando, FL 32811
Mail Address: 5152 Conroy Rd, 1327, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, LUIS Agent 5152 Conroy Rd, 1327, Orlando, FL 32811

President

Name Role Address
MARTINEZ, LUIS E President 2786 HIGH CREEK RUN, DACULA, GA 30019

Secretary

Name Role Address
HADAD MAGO, CHARBEL LUIS Secretary 2026 MALL OF GEORGIA BLVD, BUFORD, GA 30519

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061346 CFI OF FLORIDA EXPIRED 2018-05-22 2023-12-31 No data 2721 N FORSYTH ROAD SUITE 262, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 5152 Conroy Rd, 1327, Orlando, FL 32811 No data
REINSTATEMENT 2024-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 5152 Conroy Rd, 1327, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2024-03-13 5152 Conroy Rd, 1327, Orlando, FL 32811 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-12 MARTINEZ, LUIS No data
REINSTATEMENT 2020-08-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000243103 ACTIVE 1000000817565 ORANGE 2019-03-01 2029-04-03 $ 710.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-03-13
REINSTATEMENT 2020-08-12
AMENDED ANNUAL REPORT 2018-05-22
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-05-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State