Search icon

MODERN FLOORING AND BATH INC - Florida Company Profile

Company Details

Entity Name: MODERN FLOORING AND BATH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN FLOORING AND BATH 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: 14 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: P19000080313
FEI/EIN Number 50-0335078

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

Address: 42 SW 14th Ave, Delray Beach, FL, 33444, US
Mail Address: 42 SW 14th Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JOHN L President 42 SW 14th Ave, Delray Beach, FL, 33444
MURRAY JOHN L Agent 42 SW 14th Ave, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 42 SW 14th Ave, Delray Beach, FL 33444 -
REINSTATEMENT 2024-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 42 SW 14th Ave, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2024-11-04 42 SW 14th Ave, Delray Beach, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-08 MURRAY, JOHN L -

Documents

Name Date
ANNUAL REPORT 2025-02-14
REINSTATEMENT 2024-11-04
REINSTATEMENT 2023-02-23
REINSTATEMENT 2021-12-10
REINSTATEMENT 2020-12-08
Domestic Profit 2019-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State