Search icon

FLORIDA WOOD FLOORS, INC.

Company Details

Entity Name: FLORIDA WOOD FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000030213
FEI/EIN Number 650908149
Address: 3435 NW 79 AVE, DORAL, FL, 33122
Mail Address: 3435 NW 79 AVE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ANDRES Agent 3435 NW 79 AVE, DORAL, FL, 33122

President

Name Role Address
GONZALEZ ANDRES President 3345 NW 79TH AVENUE, MIAMI, FL, 33122

Vice President

Name Role Address
MALCA DEBORAH Vice President 3345 NW 79TH AVENUE, MIAMI, FL, 33122

Director

Name Role Address
MALCA MAYER Director 3345 NW 79TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 3435 NW 79 AVE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2008-03-05 3435 NW 79 AVE, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 3435 NW 79 AVE, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2006-01-24 GONZALEZ, ANDRES No data
AMENDMENT 2005-07-05 No data No data
NAME CHANGE AMENDMENT 1999-07-02 FLORIDA WOOD FLOORS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900000894 LAPSED 03-CC-12784 ORANGE COUNTY COURT 2003-12-29 2009-01-12 $8153.84 HUGHES SUPPLY, INC., ONE HUGHES WAY, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-24
Amendment 2005-07-05
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State