Search icon

CARPET CONTRACTORS OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CARPET CONTRACTORS OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET CONTRACTORS OF VERO BEACH, 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: 08 Dec 1989 (35 years ago)
Date of dissolution: 22 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: L35954
FEI/EIN Number 650170392

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

Address: 953 OLD DIXIE HWY, B-18&19-, VEROB BCH, FL, 32960, US
Mail Address: 953 OLD DIXIE HWY, B-18 & B-19, VERO BCH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYATT MICHAEL W President P.O. BOX 6682 NA, VERO BCH, FL, 32961
HYATT MICHAEL W Vice President P.O. BOX 6682 NA, VERO BCH, FL, 32961
HYATT MICHAEL W Treasurer P.O. BOX 6682 NA, VERO BCH, FL, 32961
HYATT SALLIE J Vice President P.O. BOX 6682 NA, VERO BCH, FL, 32961
HYATT SALLIE J Treasurer P.O. BOX 6682 NA, VERO BCH, FL, 32961
HYATT SALLIE J Secretary P.O. BOX 6682 NA, VERO BCH, FL, 32961
HYATT MICHAEL W Agent 150 EASY ST., SEBASTAIN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-11 150 EASY ST., SEBASTAIN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-28 953 OLD DIXIE HWY, B-18&19-, VEROB BCH, FL 32960 -
CHANGE OF MAILING ADDRESS 1993-04-28 953 OLD DIXIE HWY, B-18&19-, VEROB BCH, FL 32960 -
REGISTERED AGENT NAME CHANGED 1993-04-28 HYATT, MICHAEL W -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State