Search icon

CRAFT CARPET, INC. - Florida Company Profile

Company Details

Entity Name: CRAFT CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAFT CARPET, 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: 13 Sep 1979 (46 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 636056
FEI/EIN Number 592013201

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

Address: 1585 W 35 PL, HIALEAH, FL, 33012, US
Mail Address: 1585 W 35 PL, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE, INC. President -
GARCIA JOSE, INC. Agent -
GARCIA, GISELA Vice President 728 W. 53 ST., HIALEAH, FL
TRAVIESO, MARIA T. Secretary 9820 S.W. 16TH STREET, MIAMI, FL
TRAVIESO, MARIA T. Treasurer 9820 S.W. 16TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 1585 W 35 PL, HIALEAH, FL 33012 -
REINSTATEMENT 1994-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-05-01 1585 W 35 PL, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1585 W 35 PL, HIALEAH, FL 33012 -
REINSTATEMENT 1989-11-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1987-08-03 GARCIA, JOSE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000220321 LAPSED 01021070026 20398 00740 2002-05-15 2022-06-06 $ 644.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State