Search icon

AAL STATE CARPET, INC. - Florida Company Profile

Company Details

Entity Name: AAL STATE CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAL STATE CARPET, 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: 22 Dec 1987 (37 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: K08224
FEI/EIN Number 592862483

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

Address: 4128 MERCY IND'L CT, ORLANDO, FL, 32808, US
Mail Address: 4128 MERCY IND'L CT, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COON, STEVEN A President 4128 MERCY IND'L CT, ORLANDO, FL, 32808
COON JENNIFER Vice President 4128 MERCY IND'L CT, ORLANDO, FL, 32808
COON STEVE Agent 4128 MERCY IND'L CT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-01 4128 MERCY IND'L CT, ORLANDO, FL 32808 -
CANCEL ADM DISS/REV 2007-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-01 4128 MERCY IND'L CT, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2007-11-01 4128 MERCY IND'L CT, ORLANDO, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-04-26 COON, STEVE -

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-11-01
ANNUAL REPORT 2006-08-08
REINSTATEMENT 2005-10-27
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State