Search icon

CARPET TREE, INC.

Company Details

Entity Name: CARPET TREE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1975 (50 years ago)
Date of dissolution: 26 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (9 months ago)
Document Number: 468795
FEI/EIN Number 59-1568214
Address: 4256 BLANDING BLVD, JACKSONVILLE, FL 32210
Mail Address: 4256 BLANDING BLVD, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Hutchens, James G Agent 822 A1A N, Ste 310, Ponte Vedra Beach, FL 32082

Vice President

Name Role Address
Mynatt, Elizabeth S Vice President 5622 Shady Pine St S, JACKSONVILLE, FL 32244

President

Name Role Address
Mynatt, Herbert President 5622 Shady Pine St S, JACKSONVILLE, FL 32210

Director

Name Role Address
Mynatt, Herbert Director 5622 Shady Pine St S, JACKSONVILLE, FL 32210

Secretary

Name Role Address
Mynatt, Herbert Secretary 5622 Shady Pine St S, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-19 Hutchens, James G No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 822 A1A N, Ste 310, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 1982-01-22 4256 BLANDING BLVD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 1982-01-22 4256 BLANDING BLVD, JACKSONVILLE, FL 32210 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State