Search icon

AACTION DISCOUNT FLOORS INC. - Florida Company Profile

Company Details

Entity Name: AACTION DISCOUNT FLOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AACTION DISCOUNT 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: 05 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P96000057428
FEI/EIN Number 593398147

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

Address: 16668 HAMILTON DR, ORLANDO, FL, 32833
Mail Address: 16668 HAMILTON DR, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS BRIAN P President 16668 HAMILTON DR, ORLANDO, FL, 32833
CORNELIUS BRIAN P Agent 16668 HAMILTON DR, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 16668 HAMILTON DR, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 16668 HAMILTON DR, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2009-04-22 16668 HAMILTON DR, ORLANDO, FL 32833 -
CANCEL ADM DISS/REV 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5800.00
Total Face Value Of Loan:
5800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5800
Current Approval Amount:
5800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5836.55

Date of last update: 03 Jun 2025

Sources: Florida Department of State