Search icon

BROOK'S CARPET & SHIP'S SUPPLY, INC.

Company Details

Entity Name: BROOK'S CARPET & SHIP'S SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 1992 (33 years ago)
Document Number: 498901
FEI/EIN Number 59-1673624
Address: 5211 NW 36th Ave, Miami, FL 33142
Mail Address: 5211 NW 36th Ave, Miami, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARPENTER, ERIC G Agent 5211 NW 36th Ave, Miami, FL 33142

President

Name Role Address
CARPENTER, ERIC President 5211 NW 36th Ave, Miami, FL 33142

Secretary

Name Role Address
CARPENTER, ERIC Secretary 5211 NW 36th Ave, Miami, FL 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168396 EARTHDAY SOLUTIONS ACTIVE 2009-10-23 2029-12-31 No data 5211 NW 36TH AVE, MIAMI, FL, 33142
G09107900129 STAR FRAMING ACTIVE 2009-04-15 2029-12-31 No data 5211 NW 36TH AVE, MIAMI, FL, 33142--322
G08280700093 TODD C. SCHAFFER & ASSOCIATES EXPIRED 2008-10-06 2013-12-31 No data 7246 NW 66 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 5211 NW 36th Ave, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2019-04-18 5211 NW 36th Ave, Miami, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 5211 NW 36th Ave, Miami, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2011-04-14 CARPENTER, ERIC G No data
NAME CHANGE AMENDMENT 1992-03-10 BROOK'S CARPET & SHIP'S SUPPLY, INC. No data
NAME CHANGE AMENDMENT 1983-03-16 BROOKS CARPET AND SHIPS SUPPLIES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000419883 TERMINATED 1000000654035 MIAMI-DADE 2015-03-30 2035-04-02 $ 696.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State