Search icon

SOUTHERN FLOOR CARE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN FLOOR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN FLOOR CARE, 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: 10 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000070632
FEI/EIN Number 650858075

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

Address: 751 NORTHLAKE BOULEVARD, 1-D, NORTH PALM BEACH, FL, 33408
Mail Address: 751 NORTHLAKE BOULEVARD, 1-D, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMSTOCK FRED President 350 LEIGH RD, WEST PALM BEACH, FL, 33405
HOLMSTOCK FRED Z Agent 350 LEIGH ROAD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 751 NORTHLAKE BOULEVARD, 1-D, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-05-02 751 NORTHLAKE BOULEVARD, 1-D, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2010-05-02 HOLMSTOCK, FRED ZP -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018009 TERMINATED 50 2004 CA 011083 XXXX MB CIR CRT PALM BEACH CTY 2005-10-07 2010-10-24 $30860.75 COHEN VENTURES, LLC., 712 UNITED STATES HIGHWAY ONE, SUITE 400, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-03
REINSTATEMENT 2006-09-26
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State