Search icon

THE ENGLISH FLOORING COMPANY

Company Details

Entity Name: THE ENGLISH FLOORING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000008049
FEI/EIN Number 650890396
Address: 7208 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 1021 BAY HARBOR DR., ENGLEWOOD, FL, 34224
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES PAMELA J Agent 1021 BAY HARBOR DR., ENGLEWOOD, FL, 34224

President

Name Role Address
CHRISTENSEN GARY S President 7208 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231

Director

Name Role Address
CHRISTENSEN GARY S Director 7208 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
JAMES PAMELA J Director 7208 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231

Secretary

Name Role Address
JAMES PAMELA J Secretary 7208 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231

Treasurer

Name Role Address
JAMES PAMELA J Treasurer 7208 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 7208 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2006-01-27 7208 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 1021 BAY HARBOR DR., ENGLEWOOD, FL 34224 No data
REGISTERED AGENT NAME CHANGED 2001-01-22 JAMES, PAMELA J No data

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2001-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State