Search icon

STATEWIDE CARPET OF POMPANO BEACH, INC.

Company Details

Entity Name: STATEWIDE CARPET OF POMPANO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2000 (25 years ago)
Date of dissolution: 11 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: P00000002500
FEI/EIN Number 651016390
Address: 1421 S.OCEAN BLVD APT. 514, POMPANO BEACH, FL, 33062
Mail Address: 1421 S.OCEAN BLVD APT. 514, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON LAUREN Agent 1421 S.OCEAN BLVD APT. 514, POMPANO BEACH, FL, 33062

President

Name Role Address
HUDSON LAUREN President 1421 S.OCEAN BLVD APT. 514, POMPANO BEACH, FL, 33062

Vice President

Name Role Address
HUDSON LAUREN Vice President 1421 S.OCEAN BLVD APT. 514, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
HUDSON LAUREN Secretary 1421 S.OCEAN BLVD APT. 514, POMPANO BEACH, FL, 33062
HUDSON PAUL Secretary 1421 S OCEAN BLVD, # 514, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
HUDSON LAUREN Treasurer 1421 S.OCEAN BLVD APT. 514, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-14 HUDSON, LAUREN No data

Documents

Name Date
Voluntary Dissolution 2024-10-11
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State