Search icon

NATIONAL WOOD FLOORS CORPORATION - Florida Company Profile

Company Details

Entity Name: NATIONAL WOOD FLOORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL WOOD FLOORS CORPORATION 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: 03 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: S16055
FEI/EIN Number 920296004

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

Address: 201 Galen Drive, Key Biscayne, FL, 33149, US
Mail Address: 2830 Monroe Street, Hollywood, FL, 33020, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINDO CRISTIAN President 2830 Monroe Street, Hollywood, FL, 33020
ROSADO JACQUELINE M Agent 4600 NW 8TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 201 Galen Drive, 307, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-04-26 201 Galen Drive, 307, Key Biscayne, FL 33149 -
AMENDMENT 2023-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 4600 NW 8TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-01-06 ROSADO, JACQUELINE M -
AMENDMENT 2022-08-18 - -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000705391 LAPSED 06-6124 CA 11 MIAMI-DADE CIRCUIT COURT 2009-02-17 2014-02-19 $40,000.00 WILLIAM T. KEON III AND PATRICIA A. KEON, 60 EDGEWATER DRIVE, APT. 11A, CORAL GABLES, FL 33133
J07900014619 LAPSED 05-13050 CC 23 MIAMI-DADE CTY CRT 2007-05-09 2012-09-24 $12874.25 CLIFFORD LINCOLN, 8881 NW 188TH TERR, MIAMI, FL 33018

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-26
Amendment 2023-01-06
Amendment 2022-08-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-11
REINSTATEMENT 2020-06-09
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State