Search icon

SHAW INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SHAW INDUSTRIES, INC.
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 Jun 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2002 (23 years ago)
Document Number: F02000002788
FEI/EIN Number 352162582

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

Address: 616 E WALNUT AVENUE, DALTON, GA, 30721, US
Mail Address: PO DRAWER 2128, DALTON, GA, 30722-2128, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HOOPER FREDERICK L Asst 616 EAST WALNUT AVE., DALTON, GA, 30721
BAUCOM TIMOTHY L President 616 EAST WALNUT AVE., DALTON, GA, 30721
Kirkpatrick James L Vice President 616 E. Walnut Ave, DALTON, GA, 30720
Liebert Benjamin Vice President 616 E. Walnut Ave, Dalton, GA, 30720
Fain S EII Vice President 616 E WALNUT AVENUE, DALTON, GA, 30721
Brock Courtney E Vice President 616 EAST WALNUT AVE., DALTON, GA, 30721
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08309900307 THE NEW PATCRAFT & DESIGNWEAVE EXPIRED 2008-11-04 2013-12-31 - 616 E. WALNUTE AVE., DALTON, GA, 30720

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 616 E WALNUT AVENUE, DALTON, GA 30721 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 616 E WALNUT AVENUE, DALTON, GA 30721 -
NAME CHANGE AMENDMENT 2002-07-02 SHAW INDUSTRIES, INC. -

Court Cases

Title Case Number Docket Date Status
BRAHAMANAND OMAH MAHARAJH VS STANDARD PACIFIC OF TAMPA G P, INC., ET AL., 2D2016-2565 2016-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-001823

Parties

Name BRAHAMANAND OMAH MAHARAJH
Role Appellant
Status Active
Representations AIDA M. RODRIGUEZ, ESQ., ANNABEL C. MAJEWSKI, ESQ.
Name STANDARD PACIFIC OF TAMPA G P, INC.
Role Appellee
Status Active
Representations ROCCO CAFARO, ESQ., STEPHEN H. KURVIN, ESQ., LANDIS V. CURRY, I I I, ESQ., CHARLES W. SELL, ESQ.
Name BUILDERS FIRST CHOICE, INC.
Role Appellee
Status Active
Name WESTFIELD HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Name SHAW INDUSTRIES, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-02-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2017-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-RB DUE 02/22/17
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2017-01-17
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ Paid $295.00 fee. (THIRD PARTY, SHAW INDUSTRIES, INC.'S NOTICE OF JOINDER AND ADOPTION OF APPELLEE'S ANSWER BRIEF)
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2017-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ STANDARD PACIFIC OF TAMPA GP, INC.
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 01/18/17 (Standard Pacific of Tampa GP, Inc.)
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-11-23
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief filed on October 25, 2016, is stricken
Docket Date 2016-11-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-11-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/21/16
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/21/16
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 10/25/16
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 10/10/16
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/23/16
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS
Docket Date 2016-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-06-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State