Search icon

MOHAWK CARPET DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: MOHAWK CARPET DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jan 2009 (16 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: F09000000159
FEI/EIN Number 582173403

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

Address: 160 S INDUSTRIAL BLVD, CALHOUN, GA, 30701
Mail Address: 160 S INDUSTRIAL BLVD, CALHOUN, GA, 30701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRUNK JAMES Director 160 S INDUSTRIAL BLVD, CALHOUN, GA, 30701
Patton Rodney D Secretary 160 S INDUSTRIAL BLVD, CALHOUN, GA, 30701
Bettadapur Shailesh Treasurer 160 S INDUSTRIAL BLVD, CALHOUN, GA, 30701
De Cock Paul President 160 S INDUSTRIAL BLVD, CALHOUN, GA, 30701
Maher Donald JJr. Vice President 160 S INDUSTRIAL BLVD, CALHOUN, GA, 30701
Barney Valerie Assi 160 S INDUSTRIAL BLVD, CALHOUN, GA, 30701
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035332 LEES CARPETS EXPIRED 2011-04-10 2016-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-11 - -
REGISTERED AGENT CHANGED 2022-05-11 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-04-18 160 S INDUSTRIAL BLVD, CALHOUN, GA 30701 -
REGISTERED AGENT NAME CHANGED 2015-12-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-12-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Withdrawal 2022-05-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28
Reg. Agent Change 2015-12-03
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State