Search icon

CARPET DESIGNS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CARPET DESIGNS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET DESIGNS UNLIMITED, 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: 12 Mar 1986 (39 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: J03383
FEI/EIN Number 592660440

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

Mail Address: c/o Jeff Stern CPA, P.A., 150 N Federal Highway, Suite 200, Fort Lauderdale, FL, 33301, US
Address: 931 Eve Street, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARPET DESIGNS UNLIMITED INC 401 K PROFIT SHARING PLAN TRUST 2015 592660440 2017-08-04 CARPET DESIGNS UNLIMITED INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 442210
Sponsor’s telephone number 5617028107
Plan sponsor’s address 7572 NW 47TH TER, COCONUT CREEK, FL, 330732718

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing STEPHEN CAMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-04
Name of individual signing STEPHEN CAMP
Valid signature Filed with authorized/valid electronic signature
CARPET DESIGNS UNLIMITED INC 401 K PROFIT SHARING PLAN TRUST 2014 592660440 2015-06-25 CARPET DESIGNS UNLIMITED INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 442210
Sponsor’s telephone number 5612651019
Plan sponsor’s address 975 S CONGRESSW AVE SUITE 109, DELRAY BEACH, FL, 334454661

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing STEPHEN CAMP
Valid signature Filed with authorized/valid electronic signature
CARPET DESIGNS UNLIMITED INC 401 K PROFIT SHARING PLAN TRUST 2013 592660440 2014-07-03 CARPET DESIGNS UNLIMITED INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 442210
Sponsor’s telephone number 5612651019
Plan sponsor’s address 975 S CONGRESS AVE STE 109, DELRAY BEACH, FL, 334454661

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing STEPHEN CAMP
Valid signature Filed with authorized/valid electronic signature
CARPET DESIGNS UNLIMITED INC 401 K PROFIT SHARING PLAN TRUST 2012 592660440 2013-07-16 CARPET DESIGNS UNLIMITED INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 442210
Sponsor’s telephone number 5612651019
Plan sponsor’s address 975 S CONGRESS AVE STE 109, DELRAY BEACH, FL, 334454661

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing CARPET DESIGNS UNLIMITED INC
Valid signature Filed with authorized/valid electronic signature
CARPET DESIGNS UNLIMITED INC 401 K PROFIT SHARING PLAN TRUST 2011 592660440 2012-07-16 CARPET DESIGNS UNLIMITED INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 442210
Sponsor’s telephone number 5612651019
Plan sponsor’s address 975 S CONGRESS AVE STE 109, DELRAY BEACH, FL, 334454661

Plan administrator’s name and address

Administrator’s EIN 592660440
Plan administrator’s name CARPET DESIGNS UNLIMITED INC
Plan administrator’s address 975 S CONGRESS AVE STE 109, DELRAY BEACH, FL, 334454661
Administrator’s telephone number 5612651019

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing CARPET DESIGNS UNLIMITED INC
Valid signature Filed with authorized/valid electronic signature
CARPET DESIGNS UNLIMITED INC 401 K PROFIT SHARING PLAN TRUST 2010 592660440 2011-07-28 CARPET DESIGNS UNLIMITED, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 442210
Sponsor’s telephone number 5612651019
Plan sponsor’s address 975 S. CONGRESS AVENUE STE 109, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 592660440
Plan administrator’s name CARPET DESIGNS UNLIMITED, INC.
Plan administrator’s address 975 S. CONGRESS AVENUE STE 109, DELRAY BEACH, FL, 33445
Administrator’s telephone number 5612651019

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing CARPET DESIGNS UNLIMITED, INC.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAMP STEPHEN President 931 Eve Street, Delray Beach, FL, 33483
CAMP STEPHEN Director 931 Eve Street, Delray Beach, FL, 33483
CAMP LINDA SUSAN Director 931 Eve Street, Delray Beach, FL, 33483
CAMP, STEPHEN E. Agent 931 Eve Street, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098031 CDU FLOORING EXPIRED 2013-10-03 2018-12-31 - 975 SOUTH CONGRESS AVENUE, STE 109, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
CHANGE OF MAILING ADDRESS 2018-04-23 931 Eve Street, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 931 Eve Street, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 931 Eve Street, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 1989-08-09 CAMP, STEPHEN E. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State