Search icon

ORLANDO'S CUSTOM WOOD FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO'S CUSTOM WOOD FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO'S CUSTOM WOOD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000044221
FEI/EIN Number 650839275

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

Address: 7167 NW 52 ST, MIAMI, FL, 33166
Mail Address: 7167 NW 52 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARO MIRTHA Agent 7167 NW 52 ST, MIAMI, FL, 33166
LAZARO ORLANDO President 7167 NW 52 ST, MIAMI, FL, 33166
LAZARO MIRTHA M Secretary 7167 NW 52 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 7167 NW 52 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-05-06 7167 NW 52 ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000161674 ACTIVE 1000000206985 DADE 2011-03-08 2031-03-16 $ 3,443.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J12000127442 LAPSED 2009-12393 CC25 DADE COUNTY 2010-03-29 2017-02-27 $16,292.71 CIKEL AMERICA, LLC., 700 S. ROYAL POINCIANA BLVD., SUITE #502, MIAMI SPRINGS, FL 33166

Documents

Name Date
REINSTATEMENT 2012-06-04
CORAPREIWP 2009-11-16
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2003-03-26
REINSTATEMENT 2002-05-06
Domestic Profit 1998-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State