Search icon

R & A FLOORING SOLUTIONS, INC.

Company Details

Entity Name: R & A FLOORING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2019 (6 years ago)
Date of dissolution: 05 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2022 (2 years ago)
Document Number: P19000006779
FEI/EIN Number 83-3272352
Address: 2817 S Grove St, Eustis, FL, 32726, US
Mail Address: 2817 S Grove St, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RICKIE RJR Agent 125 JUNIPER RUN, OCALA, FL, 34480

President

Name Role Address
SMITH RICKIE RJR President 125 JUNIPER RUN, OCALA, FL, 34480

Treasurer

Name Role Address
SMITH RICKIE RJR Treasurer 125 JUNIPER RUN, OCALA, FL, 34480

Director

Name Role Address
SMITH RICKIE RJR Director 125 JUNIPER RUN, OCALA, FL, 34480
SMITH AMY MARGARET Director 125 JUNIPER RUN, OCALA, FL, 34480

Vice President

Name Role Address
SMITH AMY MARGARET Vice President 125 JUNIPER RUN, OCALA, FL, 34480

Secretary

Name Role Address
SMITH AMY MARGARET Secretary 125 JUNIPER RUN, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117358 CARPET DEPOT FLOORS EXPIRED 2019-10-31 2024-12-31 No data 31125 INDUSTRY DRIVE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2817 S Grove St, Eustis, FL 32726 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2817 S Grove St, Eustis, FL 32726 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
Domestic Profit 2019-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State