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