Search icon

CARPET ETC. OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CARPET ETC. OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET ETC. OF JACKSONVILLE, 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 May 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000046487
FEI/EIN Number 364369633

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

Address: 1615 CR 220, 160, ORANGE PARK, FL, 32003, US
Mail Address: 1615 CR 220, 160, ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CALVIN C Vice President 8015 PATOU DR NORTH, JACKSONVILLE, FL, 32210
SMITH CALVIN Agent 8015 PATOU DR NORTH, JACKSONVILLE, FL, 32210
WILLIS DANNY L President 8154 MISTY MEADOWS CT NORTH, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 1615 CR 220, 160, ORANGE PARK, FL 32003 -
REGISTERED AGENT NAME CHANGED 2004-03-19 SMITH, CALVIN -
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 8015 PATOU DR NORTH, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2004-03-19 1615 CR 220, 160, ORANGE PARK, FL 32003 -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016965 LAPSED 16-2005-SC_2572/DIV: A CTY CRT IN&FOR DUVAL CTY 2005-09-23 2010-09-30 $2422.91 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 8619 WESTERN WAY, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2004-03-19
REINSTATEMENT 2003-10-10
ANNUAL REPORT 2002-08-05
Domestic Profit 2000-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State