Entity Name: | BUD'S CARPET AND TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUD'S CARPET AND TILE 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: | 21 Feb 1966 (59 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 302135 |
FEI/EIN Number |
591145240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2953 W CYPRESS CREEK RD, 101, FORT LAUDERDALE, FL, 33309, US |
Address: | 4980 N STATE ROAD 7, FORT LAUDERDALE, FL, 33319-5810 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRACCA MARK A | President | 4980 N. STATE RD 7, FORT LAUDERDALE, FL, 33319 |
PETRACCA MARK A | Director | 4980 N. STATE RD 7, FORT LAUDERDALE, FL, 33319 |
PETRACCA RICHARD E | Vice President | 4980 N STATE ROAD 7, FORT LAUDERDALE, FL, 33319 |
PASSARIELLO JOHN | Agent | 2953 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-28 | 2953 W CYPRESS CREEK RD, 101, FT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2010-10-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-28 | 4980 N STATE ROAD 7, FORT LAUDERDALE, FL 33319-5810 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-28 | PASSARIELLO, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-08 | 4980 N STATE ROAD 7, FORT LAUDERDALE, FL 33319-5810 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000841715 | LAPSED | 10-CC-002371 | COUNTY COURT POLK CNTY FL | 2010-08-02 | 2015-08-12 | $13,878.83 | SUMMIT CONSULTING INC., A FLORIDA CORPORATION, P.O. BOX 988, LAKELAND, FL 33802 |
Name | Date |
---|---|
REINSTATEMENT | 2010-10-28 |
Reg. Agent Resignation | 2010-06-10 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-06-13 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-02-19 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State