Search icon

CUT-RATE CARPET, INC. - Florida Company Profile

Company Details

Entity Name: CUT-RATE CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUT-RATE CARPET, 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: 06 Nov 1970 (54 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 372636
FEI/EIN Number 591314484

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

Address: 19920 N.W. 2ND AVE., N. MIAMI, FL, 33169
Mail Address: 19920 N.W. 2ND AVE., N. MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAFLER, RONALD TPD 1075 CAPISTRANO, FT. LAUDERDALE, FL
HAFLER, SUSAN Secretary 1075 CAPISTRANO, FT. LAUDERDALE, FL
HAFLER, SUSAN Vice President 1075 CAPISTRANO, FT. LAUDERDALE, FL
HAFLER, RONALD Agent 19950 N W 2ND AVE, N. MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-29 19920 N.W. 2ND AVE., N. MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1992-06-29 19920 N.W. 2ND AVE., N. MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 1992-06-29 HAFLER, RONALD -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 19950 N W 2ND AVE, N. MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001548578 LAPSED 1000000408555 MIAMI-DADE 2013-10-16 2023-10-29 $ 523.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08900022370 LAPSED 0829740CC2301 CTY CRT 11 JUD CIR MIAMI-DADE 2008-11-21 2013-12-04 $13460.18 MASTERCRAFT FLOORING DISTRIBUTORS, INC., 13001 NORTHWEST 38TH AVENUE, MIAMI, FL 33054

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State