Search icon

LYONS CARPET, INC. - Florida Company Profile

Company Details

Entity Name: LYONS CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYONS CARPET, 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 23 Mar 2015 (10 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: P03000045550
FEI/EIN Number 020688196

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

Address: 8897 SW 17 STREET, BOCA RATON, FL, 33433, US
Mail Address: PO BOX 970627, COCONUT CREEK, FL, 33097
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO SIDNEY F President 8897 SW 17 STREET, BOCA RATON, FL, 33433
PRADO SIDNEY F Director 8897 SW 17 STREET, BOCA RATON, FL, 33433
PRADO SIDNEY F Agent 8897 SW 17 STREET, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2015-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 8897 SW 17 STREET, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2012-04-30 PRADO, SIDNEY F -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8897 SW 17 STREET, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2008-04-30 8897 SW 17 STREET, BOCA RATON, FL 33433 -
AMENDMENT 2004-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001135152 TERMINATED 1000000511602 DADE 2013-05-16 2022-06-19 $ 824.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2015-03-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-18
Amendment 2004-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State