Entity Name: | ISLAND FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Dec 1996 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000104572 |
FEI/EIN Number | 65-0722227 |
Address: | 4806 S US 1, FT. PIERCE, FL 34982 |
Mail Address: | 4806 S US 1, FT. PIERCE, FL 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAGNE, RAYMOND J | Agent | 4808 S. U.S. 1, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
GAGNE, RAYMOND | President | 4806 S US 1, FT. PIERCE, FL 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-06-04 | GAGNE, RAYMOND J | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-04 | 4808 S. U.S. 1, FT. PIERCE, FL 34982 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-17 | 4806 S US 1, FT. PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-17 | 4806 S US 1, FT. PIERCE, FL 34982 | No data |
Name | Date |
---|---|
Reg. Agent Change | 1998-06-04 |
Reg. Agent Resignation | 1998-05-01 |
ANNUAL REPORT | 1998-04-17 |
REG. AGENT RESIGNATION | 1997-08-11 |
ANNUAL REPORT | 1997-04-24 |
Domestic Profit Articles | 1996-12-26 |
DOCUMENTS PRIOR TO 1997 | 1996-12-26 |
Off/Dir Resignation | 1996-12-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State