Entity Name: | ORIGINAL WOOD FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORIGINAL WOOD FLOORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jul 2016 (9 years ago) |
Document Number: | P16000060254 |
FEI/EIN Number |
81-3320905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6953 SW 152nd CT, MIAMI, FL, 33193, US |
Mail Address: | 6953 SW 152nd CT, Miami, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL MARTINEZ ARGELIO | President | 6953 SW 152nd CT, MIAMI, FL, 33193 |
Lezcano Curbelo Lazaro J | Othe | 99 NW 58th Ave, Miami, FL, 33126 |
GIL MARTINEZ ARGELIO | Agent | 6953 SW 152nd CT, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-28 | 6953 SW 152nd CT, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2021-03-28 | 6953 SW 152nd CT, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-28 | GIL MARTINEZ, ARGELIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-28 | 6953 SW 152nd CT, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-28 |
AMENDED ANNUAL REPORT | 2018-08-22 |
AMENDED ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State