Search icon

ALABAMA FLOORS CORP. - Florida Company Profile

Company Details

Entity Name: ALABAMA FLOORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALABAMA FLOORS CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S64519
FEI/EIN Number 650312926

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

Address: 3200 NW 79 AVE, DORAL, FL, 33122, US
Mail Address: 10073 COSTA DEL SOL BLVD., DORAL, FL, 33178, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCA JUAN President 10073 COSTA DEL SOL BLVD., DORAL, FL, 33178
ROCA JUAN Agent 9737 NW 41 ST., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 9737 NW 41 ST., SUITE 550, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-28 3200 NW 79 AVE, DORAL, FL 33122 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 3200 NW 79 AVE, DORAL, FL 33122 -
REINSTATEMENT 1994-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-03-18 ROCA, JUAN -

Documents

Name Date
Reg. Agent Change 2011-09-09
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-05
Amendment 2010-06-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State