Search icon

STARK CARPET CORP. - Florida Company Profile

Branch

Company Details

Entity Name: STARK CARPET CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1977 (48 years ago)
Branch of: STARK CARPET CORP., NEW YORK (Company Number 59637)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: 838154
FEI/EIN Number 131548109

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

Address: 979 THIRD AVENUE, NEW YORK, NY, 10022-1234, US
Mail Address: 979 THIRD AVENUE, NEW YORK, NY, 10022-1234, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
STARK JOHN S President 589 ISLAND DRIVE, PALM BEACH, FL, 33480
STARK STEVEN J Chairman 333 SUNSET AVENUE, PALM BEACH, FL, 33480
Ruby Joseph Othe 979 THIRD AVENUE, NEW YORK, NY, 100221234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016507 DESIGN CENTER BY STARK ACTIVE 2023-02-03 2028-12-31 - 79 THIRD AVE 11TH FL, NEW YORK, NY, 10022
G21000096239 CRYSTAL TREE CARPET BY STARK ACTIVE 2021-07-23 2026-12-31 - 979 THIRD AVENUE,FLOOR 11, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2017-01-24 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2011-10-03 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000351363 TERMINATED 1000000928746 BROWARD 2022-07-15 2042-07-20 $ 1,857.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
Reg. Agent Change 2017-01-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State