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 |
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 | - |
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 |
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 | - |
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