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 |
Name | Role | Address |
---|---|---|
Hutchens, James G | Agent | 822 A1A N, Ste 310, Ponte Vedra Beach, FL 32082 |
Name | Role | Address |
---|---|---|
Mynatt, Elizabeth S | Vice President | 5622 Shady Pine St S, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
Mynatt, Herbert | President | 5622 Shady Pine St S, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
Mynatt, Herbert | Director | 5622 Shady Pine St S, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
Mynatt, Herbert | Secretary | 5622 Shady Pine St S, JACKSONVILLE, FL 32210 |
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 |
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