Search icon

BISHOP'S PAINT CARPET & TILE, INC. - Florida Company Profile

Company Details

Entity Name: BISHOP'S PAINT CARPET & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISHOP'S PAINT CARPET & TILE, 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000108728
FEI/EIN Number 593755732

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

Address: 795 MONTROSE ST., CLERMONT, FL, 34711
Mail Address: 795 MONTROSE ST., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP CRAIG R President 795 MONTROSE ST., CLERMONT, FL, 34711
BISHOP CRAIG R Secretary 795 MONTROSE ST., CLERMONT, FL, 34711
BISHOP CRAIG R Director 795 MONTROSE ST., CLERMONT, FL, 34711
BISHOP CRAIG R Agent 795 MONTROSE ST., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2004-08-26 - -
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
J14000637578 TERMINATED 1000000621867 LAKE 2014-05-01 2034-05-09 $ 1,439.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000246651 TERMINATED 1000000582253 LAKE 2014-02-19 2034-03-04 $ 2,367.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000612856 TERMINATED 1000000378521 LAKE 2012-09-10 2032-09-19 $ 464.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000588595 TERMINATED 1000000231844 LAKE 2011-09-02 2031-09-14 $ 2,061.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-21
REINSTATEMENT 2004-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State