Search icon

C & B CARPETS INC.

Company Details

Entity Name: C & B CARPETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000117220
FEI/EIN Number 010591272
Address: 23116 SR 54, LUTZ, FL, 33549
Mail Address: 3519 PARKWAY BLVD., LAND O LAKES, FL, 34639
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS WILBERT LEE J Agent 3519 PARKWAY BLVD, LAND-O-LAKES, FL, 34639

President

Name Role Address
JENKINS WILBERT L J President 3519 PARKWAY BLVD, LAND O LAKES, FL, 34639

Director

Name Role Address
JENKINS WILBERT L J Director 3519 PARKWAY BLVD, LAND O LAKES, FL, 34639
JENKINS CHRISTOPHER L Director 3519 PARKWAY BLVD, LAND O LAKES, FL, 34639
JENKINS WILBERT L Director 3519 PARKWAY BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 23116 SR 54, LUTZ, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 3519 PARKWAY BLVD, LAND-O-LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2003-03-03 23116 SR 54, LUTZ, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000803301 LAPSED 512009CA011945ES PASCO COUNTY 2010-07-19 2015-07-29 $107,528.77 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-22
Amendment 2007-02-14
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-03
Domestic Profit 2001-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State