Search icon

SPRADLEN'S CARPET MART, INC. - Florida Company Profile

Company Details

Entity Name: SPRADLEN'S CARPET MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRADLEN'S CARPET MART, 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: 10 Sep 1971 (54 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 388259
FEI/EIN Number 591396397

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

Address: 26 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880
Mail Address: 26 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLEY JANICE President 6620 TULA LANE, LAKELAND, FL
GILLEY JANICE Director 6620 TULA LANE, LAKELAND, FL
SIMPLIFIELD BUSINESS SERVICE Agent 1228 DAUGHERTY RD. WEST, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 26 SPIRIT LAKE ROAD, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2008-04-21 26 SPIRIT LAKE ROAD, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 1228 DAUGHERTY RD. WEST, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 1999-04-23 SIMPLIFIELD BUSINESS SERVICE -
REINSTATEMENT 1997-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1985-10-29 - -
REINSTATEMENT 1985-10-23 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000242999 LAPSED 08-CC-6006 POLK CNTY CRT CIVIL DIVISION 2009-01-07 2014-02-03 $7,087.75 DAL-TILE CORPORATION, P.O. BOX 33127, LOUISVILLE, KY 40232
J08000064353 ACTIVE 1000000063958 7484 0714 2007-11-19 2028-02-27 $ 1,361.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-23
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State