Search icon

HOUSE OF CARPETS, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF CARPETS, 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: 20 Nov 1972 (52 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: 413229
FEI/EIN Number 591427096

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

Address: 2404 ROYSTER LOOP,, UNIT F & G, FORT WALTON BEACH, FL, 32547, US
Mail Address: PO BOX 4395, FORT WALTON BEACH, FL, 32549, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTTWEILER TAMI President 314 N Eglin Parkway, Fort Walton Beach, FL, 32547
DUTTWEILER JOHN Vice President 314 N Eglin Parkway, FORT WALTON BEACH, FL, 32547
TAMI DUTTWEILER Agent 314 N EGLIN PARKWAY, FT WALTON, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 2404 ROYSTER LOOP,, UNIT F & G, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 314 N EGLIN PARKWAY, FT WALTON, FL 32547 -
CHANGE OF MAILING ADDRESS 2015-04-06 2404 ROYSTER LOOP,, UNIT F & G, FORT WALTON BEACH, FL 32547 -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-06-29 TAMI DUTTWEILER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000081667 ACTIVE 1000000858515 OKALOOSA 2020-01-30 2040-02-05 $ 5,152.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000654317 ACTIVE 1000000842276 OKALOOSA 2019-09-27 2039-10-02 $ 6,920.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5120737303 2020-04-30 0455 PPP 1765 COMMERCIAL DR, NAPLES, FL, 34112
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34112-0200
Project Congressional District FL-19
Number of Employees 6
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26947.55
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State