Search icon

CARPET CARVING BY KAYE, INC. - Florida Company Profile

Company Details

Entity Name: CARPET CARVING BY KAYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET CARVING BY KAYE, 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: 23 Apr 1986 (39 years ago)
Date of dissolution: 29 Jan 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 1996 (29 years ago)
Document Number: J10865
FEI/EIN Number 592667066

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

Address: 1906 TIGERTAIL BLVD., DANIA, FL, 33004
Mail Address: 1906 TIGERTAIL BLVD., DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE, GARY M. President 10528 ZURICH STREET, COOPER CITY, FL
KAYE, GARY M Agent 1906 TIGERTAIL BLVD., DANIA, FL, 33004
KAYE, GARY M. Director 10528 ZURICH STREET, COOPER CITY, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-03 1906 TIGERTAIL BLVD., DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1990-04-03 1906 TIGERTAIL BLVD., DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-03 1906 TIGERTAIL BLVD., DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 1986-05-13 KAYE, GARY M -

Documents

Name Date
ANNUAL REPORT 1995-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State