Search icon

EXQUISITE CARPET & INTERIORS, INC

Company Details

Entity Name: EXQUISITE CARPET & INTERIORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2002 (23 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P02000000483
FEI/EIN Number 562286188
Address: 9 SHY STREET, PORT CHARLOTTE, FL, 33954
Mail Address: P.O. BOX 380126, MURDOCK, FL, 33938
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
HOLBERT WALTER T Agent 9 SHY ST, PORT CHARLOTTE, FL, 33954

President

Name Role Address
HOLBERT WALTER T President 9 SHY STREET, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-09 HOLBERT, WALTER T No data
AMENDMENT 2009-02-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 9 SHY ST, PORT CHARLOTTE, FL 33954 No data
CHANGE OF MAILING ADDRESS 2009-01-07 9 SHY STREET, PORT CHARLOTTE, FL 33954 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000008072 ACTIVE 20000022CC CHARLOTTE 2020-09-14 2026-01-11 $31,120.27 ELAVON INC., P.O. BOX 9599, KNOXVILLE, TN 37940

Court Cases

Title Case Number Docket Date Status
EXQUISITE CARPET & INTERIORS, INC. AND WALTER T. HOLBERT, JR. VS MANUAL MARTINEZ AND LEAH MARTINEZ 2D2021-2272 2021-07-26 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2019 CC003838 NC

Parties

Name WALTER T. HOLBERT, JR.
Role Appellant
Status Active
Name EXQUISITE CARPET & INTERIORS, INC
Role Appellant
Status Active
Representations ALBERT J. TISEO, JR., ESQ.
Name MANUAL MARTINEZ
Role Appellee
Status Active
Representations JESSE M. TILDEN, ESQ., MICHAEL J. PROHIDNEY, ESQ.
Name LEAH MARTINEZ
Role Appellee
Status Active
Name HON. MARYANN OLSON BOEHM
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EXQUISITE CARPET & INTERIORS, INC.
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MANUAL MARTINEZ
View View File
Docket Date 2022-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by January 26, 2022.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 30, 2022.
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR ENLARGEMENT OF TIME TO FILEANSWER BRIEF
On Behalf Of MANUAL MARTINEZ
Docket Date 2021-12-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of EXQUISITE CARPET & INTERIORS, INC.
Docket Date 2023-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions to vacate the void judgement.
Docket Date 2022-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EXQUISITE CARPET & INTERIORS, INC.
View View File
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EXQUISITE CARPET & INTERIORS, INC.
View View File
Docket Date 2021-12-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE & PAGINATION ERRORS
On Behalf Of EXQUISITE CARPET & INTERIORS, INC.
Docket Date 2021-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ BOEHM - REDACTED - 135 PAGES
Docket Date 2021-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by December 6, 2021.
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EXQUISITE CARPET & INTERIORS, INC.
Docket Date 2021-09-14
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2021-07-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of EXQUISITE CARPET & INTERIORS, INC.
Docket Date 2021-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EXQUISITE CARPET & INTERIORS, INC.
Docket Date 2021-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of EXQUISITE CARPET & INTERIORS, INC.
Docket Date 2021-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State