Search icon

ARCADE CARPET & TILE CO. - Florida Company Profile

Company Details

Entity Name: ARCADE CARPET & TILE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCADE CARPET & TILE CO. 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: 31 Mar 1986 (39 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J06950
FEI/EIN Number 592651742

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

Address: 290 N WICKHAM ROAD, MELBOURNE, FL, 32935, US
Mail Address: PO BOX 360576, MELBOURNE, FL, 32936, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING THOMAS P President 3B VENETIAN WAY, INDIAN HARBOUR, FL, 32937
KING ELAINE A Secretary 3B VENETIAN WAY, INDIAN HARBOUR, FL, 32937
KING THOMAS P Vice President 3370 MACMASTER PLACE, MELBOURNE, FL, 32934
KING JENNIFER D Treasurer 3370 MACMASTER PLACE, MELBOURNE, FL, 32934
KING THOMAS P Agent 3 B VENETIAN WAY, INDIAN HARBOR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-11 290 N WICKHAM ROAD, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 3 B VENETIAN WAY, INDIAN HARBOR BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-21 290 N WICKHAM ROAD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 1993-04-21 KING, THOMAS P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000294202 LAPSED 05-2011-CA-013797 BREVARD COUNTY CIRCUIT COURT 2011-05-06 2016-05-11 $148,995.87 SUNTRUST BANK, 7455 CHANCELLOR DRIVE, MAIL CODE FL-ORL-9141, ORLANDO, FL 32809
J11000263991 LAPSED 2010 CC 060283 18TH JUDICIAL, BREVARD COUNTY 2011-04-08 2016-04-29 $14,691.47 SHORE-LINE CARPET SUPPLIES, INC. OF ORLANDO, D/B/A SHORELINE FLOORING SUPPLIES, 4439 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808
J11000118286 LAPSED 2010-CA-62416 BREVARD COUNTY CIRCUIT COURT 2011-02-16 2016-02-25 $28,030.83 CAIN & BULTMAN, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State