Search icon

PADMASTER FLOOR SYSTEMS CORPORATION OF WEST PALM BEACH - Florida Company Profile

Company Details

Entity Name: PADMASTER FLOOR SYSTEMS CORPORATION OF WEST PALM BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADMASTER FLOOR SYSTEMS CORPORATION OF WEST PALM BEACH 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: 04 Nov 1996 (28 years ago)
Document Number: P96000091419
FEI/EIN Number 650708882

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

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

Key Officers & Management

Name Role Address
Rozon Anthony President 1805 S. Peninsula Drive, Daytona Beach, FL, 32118
Martel Mindy Vice President 1805 S. Peninsula Drive, Daytona Beach, FL, 32118
PADMASTERS FLOOR SYSTEMS CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1805 S. Peninsula Drive, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-04-11 1805 S. Peninsula Drive, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1805 S. Peninsula Drive, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2007-04-05 PADMASTERS FLOOR SYSTEMS CORP -

Documents

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 Apr 2025

Sources: Florida Department of State