Search icon

SONLIGHT CARPETS, INC. - Florida Company Profile

Company Details

Entity Name: SONLIGHT CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONLIGHT CARPETS, 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: 28 Nov 1988 (36 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: K47428
FEI/EIN Number 592923034

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

Address: 6028 W LINEBAUGH AVE, TAMPA, FL, 33625, US
Mail Address: 6028 W LINEBAUGH AVE, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DONALD Vice President 6028 W LINEBAUGH AVE, TAMPA, FL, 33625
PETITT JENNIFER M Secretary 6028 W LINEBAUGH AVE, TAMPA, FL, 33625
LAFOSSE LEONARD Agent 6028 W. LINEBAUGH AVE., TAMPA, FL, 33625
LAFOSSE, LEONARD CHARLES President 6028 W LINEBAUGH AVE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-20 LAFOSSE, LEONARD -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 6028 W. LINEBAUGH AVE., TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-27 6028 W LINEBAUGH AVE, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 1997-03-27 6028 W LINEBAUGH AVE, TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000464262 LAPSED 10-CA-013355 13 JUD CIR HILLSBOROUGH COUNY 2014-04-07 2019-04-23 $128,348.52 SHOPPES OF SOUTHBAY, LLC, 753 E. GLENN AVE., AUBURN, AL 36830
J11000519236 LAPSED 10-CA-015303 HILLSBOROUGH COUNTY 2011-08-03 2016-08-15 $176,859.89 BIEL LOAN CO. III-A LLC, CAPITAL CROSSING SERVICING COMPANY LLC, 99 HIGH STREET, 7TH FL., BOSTON, MA. 02110
J10000578218 TERMINATED 1000000171935 HILLSBOROU 2010-05-06 2030-05-12 $ 7,923.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310914197 0420600 2007-03-02 2403 SUNSET WAY, ST. PETE BEACH, FL, 33706
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-03-02
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-03-23

Related Activity

Type Inspection
Activity Nr 310914205

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State