Search icon

DISTINCTIVE CARPET & TILE, INC. - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE CARPET & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTINCTIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: P01000122364
FEI/EIN Number 043670348

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

Address: 4278 South University Drive, Davie, FL, 33328, US
Mail Address: 4278 South University Drive, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN JASON President 9021 SW 52 CT, COOPER CITY, FL, 33328
LIEBERMAN PAUL Owner 880 NE 182 ST, NORTH MIAMI BEACH, FL, 33162
LIEBERMAN JASON Agent 4278 South University Drive, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 4278 South University Drive, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-02-07 4278 South University Drive, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 4278 South University Drive, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2013-02-14 LIEBERMAN, JASON -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2003-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000043561 TERMINATED 1000000567891 BROWARD 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000114018 TERMINATED 1000000383651 BROWARD 2012-12-28 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000028051 TERMINATED 1000000395881 BROWARD 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000336290 TERMINATED 1000000264663 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State