Search icon

STANTON CARPET CORPORATION - Florida Company Profile

Company Details

Entity Name: STANTON CARPET CORPORATION
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: 15 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (11 years ago)
Document Number: F10000001800
FEI/EIN Number 11-2560888

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

Address: 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, 11797, US
Mail Address: 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, 11797, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Cohen Jonathan President 100 Sunnyside Blvd Extension, Woodbury, NY, 11797
Cohen Solomon Director 100 Sunnyside Blvd Extension, Woodbury, NY, 11797
Cohen Jonathan Director 100 Sunnyside Blvd Extension, Woodbury, NY, 11797
Cohen Harris Director 100 Sunnyside Blvd Extension, Woodbury, NY, 11797
Massaro Joseph Treasurer 100 Sunnyside Blvd Extension, Woodbury, NY, 11797
Massaro Joseph Secretary 100 Sunnyside Blvd Extension, Woodbury, NY, 11797

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090940 FLOORS 2000 ACTIVE 2023-08-03 2028-12-31 - PO BOX 9547, PENSACOLA, FL, 32513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY 11797 -
CHANGE OF MAILING ADDRESS 2024-04-10 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY 11797 -
REGISTERED AGENT NAME CHANGED 2022-06-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2014-10-08 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
Reg. Agent Change 2022-06-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State