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