Entity Name: | PADMASTER FLOOR SYSTEMS CORPORATION OF WEST PALM BEACH |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Nov 1996 (28 years ago) |
Document Number: | P96000091419 |
FEI/EIN Number | 650708882 |
Address: | 1805 S. Peninsula Drive, Daytona Beach, FL, 32118, US |
Mail Address: | PO Box 7325, Daytona, FL, 32116, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PADMASTERS FLOOR SYSTEMS CORP. | Agent |
Name | Role | Address |
---|---|---|
Rozon Anthony | President | 1805 S. Peninsula Drive, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
Martel Mindy | Vice President | 1805 S. Peninsula Drive, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 1805 S. Peninsula Drive, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 1805 S. Peninsula Drive, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 1805 S. Peninsula Drive, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-05 | PADMASTERS FLOOR SYSTEMS CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State