Search icon

VALUE CARPET & TILE, INC. - Florida Company Profile

Company Details

Entity Name: VALUE CARPET & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE CARPET & TILE, 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: 11 Jul 1986 (39 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: J23716
FEI/EIN Number 592696378

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

Address: FAYE LEE, 3973 S. ACCESS ROAD, ENGLEWOOD, FL, 34224
Mail Address: FAYE LEE, 3973 S. ACCESS ROAD, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE FAYE President 291 ROTONDA CIRCLE, ROTONDA WEST, FL, 33947
LEE FAYE Agent 291 ROTONDA CIRCLE, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 FAYE LEE, 3973 S. ACCESS ROAD, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2002-04-17 FAYE LEE, 3973 S. ACCESS ROAD, ENGLEWOOD, FL 34224 -
NAME CHANGE AMENDMENT 1998-06-29 VALUE CARPET & TILE, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-06-29 291 ROTONDA CIRCLE, ROTONDA WEST, FL 33947 -
REGISTERED AGENT NAME CHANGED 1998-06-29 LEE, FAYE -
REINSTATEMENT 1998-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000823554 LAPSED 10-4770-CA 20TH JUDICIAL, CHARLOTTE CO. 2011-09-13 2016-12-19 $278,335.10 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State