Search icon

CARPETS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: CARPETS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1986 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J36321
FEI/EIN Number 59-2724347
Address: 1128 ABELINE DR, SUITE M, DELTONA, FL 32725
Mail Address: PO BOX 6487, SUITE M, DELTONA, FL 32728
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DISANO, JOSEPH J. Agent 1890 PROVIDENCE BLVD. STORE, 1128 ABELINE DR., DELTONA, FL 32725

President

Name Role Address
DISANO, JOSEPH J. President 1128 ABELINE DR, DELTONA, FL 32725

Vice President

Name Role Address
DISANO, JOSEPH J. Vice President 1128 ABELINE DR, DELTONA, FL 32725

Secretary

Name Role Address
DISANO, JOSEPH J. Secretary 1128 ABELINE DR, DELTONA, FL 32725

Director

Name Role Address
DISANO, JOSEPH J. Director 1128 ABELINE DR, DELTONA, FL 32725

Treasurer

Name Role Address
DISANO, JOSEPH J. Treasurer 1128 ABELINE DR, DELTONA, FL 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 1128 ABELINE DR, SUITE M, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 1997-01-22 1128 ABELINE DR, SUITE M, DELTONA, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 1996-01-22 1890 PROVIDENCE BLVD. STORE, 1128 ABELINE DR., DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 1992-06-23 DISANO, JOSEPH J. No data
REINSTATEMENT 1989-01-27 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-05-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State