Search icon

CARMEL TEXTILES, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL TEXTILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMEL TEXTILES, 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: 03 Oct 1980 (45 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F00626
FEI/EIN Number 592023107

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

Address: 6753 SW 138 th St, Palmetto Bay, FL, 33158, US
Mail Address: 6753 SW 138th St, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK STEVE Agent 6363 SW 132ND ST., MIAMI, FL, 33156
STARK, STEVE President 6753 SW 138 ST, MIAMI, FL, 33158
STARK, STEVE Director 6753 SW 138 ST, MIAMI, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081979 SWEAT BEAST EXPIRED 2010-09-07 2015-12-31 - 18557 SW 104TH AVE 2F, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 6753 SW 138 th St, Palmetto Bay, FL 33158 -
CHANGE OF MAILING ADDRESS 2016-01-14 6753 SW 138 th St, Palmetto Bay, FL 33158 -
REGISTERED AGENT NAME CHANGED 2014-01-17 STARK, STEVE -
REGISTERED AGENT ADDRESS CHANGED 1995-01-18 6363 SW 132ND ST., MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101716470 0418800 1986-11-04 9010 NW 106TH ST., MEDLEY, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-04
Case Closed 1986-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 23
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 23
Citation ID 01003A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-11-14
Abatement Due Date 1986-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-11-14
Abatement Due Date 1986-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-11-14
Abatement Due Date 1986-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-11-14
Abatement Due Date 1986-12-04
Nr Instances 1
Nr Exposed 18
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-11-14
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-11-14
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 19
1229509 0418800 1984-05-10 9010 NW 106ST ST, MIAMI, FL, 33155
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-10
Case Closed 1984-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-05-25
Abatement Due Date 1984-06-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1984-05-25
Abatement Due Date 1984-06-01
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State