Search icon

TAL'S CARPET SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: TAL'S CARPET SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAL'S CARPET SYSTEM, 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: 19 Sep 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000092496
FEI/EIN Number 753025879

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

Address: 3125 N 36TH AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 3125 N 36TH AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMIR TAL President 3125 N. 36TH AVE., HOLLYWOOD, FL, 33021
ZAMIR TAL P Agent 3125 N. 36TH AVE., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900561 SUPERDRY EXPIRED 2009-01-05 2014-12-31 - 1400 NW 65 AVE., BAY G, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-27 3125 N. 36TH AVE., HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 3125 N 36TH AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-03-27 3125 N 36TH AVE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 ZAMIR, TAL P -
CANCEL ADM DISS/REV 2005-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000107160 TERMINATED 1000000359893 BROWARD 2013-01-09 2033-01-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000341167 ACTIVE 1000000266360 BROWARD 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000128238 LAPSED 04-25931 CA 03 CIRCUIT, MIAMI-DADE COUNTY, FL 2005-06-06 2010-08-23 $35,739.11 THE MIAMI HERALD PUBLISHING COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132
J05000043882 LAPSED 04-2479 COWE 81 BROWARD COUNTY COURT 2004-12-16 2010-04-04 $3734.65 CACV OF COLORADO, LLC, 370 17TH STREET, STE. 5000, DENVER, CO 80202

Documents

Name Date
REINSTATEMENT 2011-03-27
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-18
Domestic Profit 2001-09-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State