Search icon

CARPET & TILE MASTERS, CORP. - Florida Company Profile

Company Details

Entity Name: CARPET & TILE MASTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET & TILE MASTERS, CORP. 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 Mar 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000025785
FEI/EIN Number 593757831

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

Address: 1712 KINGSLEY AVE., SUITE #1, ORANGE PARK, FL, 32073
Mail Address: 1712 KINGSLEY AVE 1, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIER MAURICE G Director 555 MAJESTIC WOOD DR, GREEN COVE SPRINGS, FL, 32043
CARRIER MAURICE G President 555 MAJESTIC WOOD DR, GREEN COVE SPRINGS, FL, 32043
CARRIER EMILY C Director 555 MAJESTIC WOOD DR, GREEN COVE SPRINGS, FL, 32043
CARRIER EMILY C Secretary 555 MAJESTIC WOOD DR, GREEN COVE SPRINGS, FL, 32043
CARRIER EMILY C Treasurer 555 MAJESTIC WOOD DR, GREEN COVE SPRINGS, FL, 32043
CARRIER MAURICE G Agent 1712 KINGSLEY AVE 1, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1712 KINGSLEY AVE., SUITE #1, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2002-05-22 1712 KINGSLEY AVE., SUITE #1, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 1712 KINGSLEY AVE 1, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000049619 LAPSED 03-1078-SC-D CLAY COUNTY COURT 2004-05-05 2009-05-14 $2,627.56 ORDERS DISTRIBUTING COMPANY, INC., 1 WHITLEE COURT, GREENVILLE, SC 29606
J04000004630 LAPSED 03-CC-298-D CLAY COUNTY COURT 2003-12-18 2009-01-20 $7,205.28 ROBERT HALF INTERNATIONAL, INC. AS SUCCESSOR IN INTERE, 5720 STONERIDGE DRIVE, PLEASONTON, CA 94008

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22
Domestic Profit 2001-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State