Entity Name: | INDUSTRIAL FLOORCOVERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDUSTRIAL FLOORCOVERING, 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: |
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: | 06 Nov 1998 (26 years ago) |
Document Number: | P98000094344 |
FEI/EIN Number |
593541437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 741 ROSTOCK CIRCLE NW, PALM BAY, FL, 32907, US |
Mail Address: | 741 ROSTOCK CIRCLE NW, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADY ROBERT R | Director | POST OFFICE BOX 100052, PALM BAY, FL, 32910 |
BRADY ROBERT | Agent | 741 ROSTOCK CIR, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-11-01 | BRADY, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-01 | 741 ROSTOCK CIR, PALM BAY, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-19 | 741 ROSTOCK CIRCLE NW, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2001-04-19 | 741 ROSTOCK CIRCLE NW, PALM BAY, FL 32907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Change | 2018-11-01 |
Reg. Agent Resignation | 2018-07-25 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310449731 | 0420600 | 2006-11-15 | 2012 JULEP DR., BUILDING A, COCOA BEACH, FL, 32931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-01-23 |
Current Penalty | 168.75 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 A02 II |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-01-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State