Search icon

B & C CARPET SERVICE INC - Florida Company Profile

Company Details

Entity Name: B & C CARPET SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & C CARPET SERVICE INC 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: 11 Jan 1965 (60 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 288438
FEI/EIN Number 591083996

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

Address: 1948 SHERWOOD ST, CLEARWATER, FL, 34625
Mail Address: 1948 SHERWOOD ST, CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKERT JAMES R President 3793 QUAIL FOREST RD, TARPON SPRINGS, FL, 34689
BLACKERT JAMES R Director 3793 QUAIL FOREST RD, TARPON SPRINGS, FL, 34689
CREEGAN MICHAEL C Vice President 1756 W LAGOON CIR, CLEARWATER, FL, 34625
CREEGAN MICHAEL C Director 1756 W LAGOON CIR, CLEARWATER, FL, 34625
COTTRELL DEBORAH D Secretary 401 N CORONA AVE, CLEARWATER, FL, 34625
COTTRELL DEBORAH D Treasurer 401 N CORONA AVE, CLEARWATER, FL, 34625
COTTRELL DEBORAH D Director 401 N CORONA AVE, CLEARWATER, FL, 34625
JAMES R. BLACKERT Agent 1938 E FAIRWAY CIR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1995-03-30 JAMES R. BLACKERT -
REGISTERED AGENT ADDRESS CHANGED 1995-03-30 1938 E FAIRWAY CIR, 3793 QUAIL FOREST ROAD, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-23 1948 SHERWOOD ST, CLEARWATER, FL 34625 -
CHANGE OF MAILING ADDRESS 1988-02-23 1948 SHERWOOD ST, CLEARWATER, FL 34625 -

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State