Entity Name: | DENNIS'S AFFORDABLE CARPET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2003 (22 years ago) |
Date of dissolution: | 04 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2022 (3 years ago) |
Document Number: | P03000084718 |
FEI/EIN Number | 200131551 |
Address: | 759 SW Federal Hwy, Stuart, FL, 34994, US |
Mail Address: | 1198 SE Menores Ave, Port St. Lucie, FL, 34952, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guest JAMES | Agent | 759 SW Federal Hwy, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
WYNN Wynn A | President | 1198 SE Menores Ave, Port St. Lucie, FL, 34952 |
Wynn Wynn A | President | 1198 SE Menores Ave, Port St. Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
WYNN Wynn A | Director | 1198 SE Menores Ave, Port St. Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 759 SW Federal Hwy, Suite 103, Stuart, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-30 | 759 SW Federal Hwy, Suite 103, STUART, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-30 | 759 SW Federal Hwy, Suite 103, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-30 | Guest, JAMES | No data |
REINSTATEMENT | 2010-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2007-10-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900005241 | LAPSED | 2007SC000528NC | CTY CRT FOR SARASOTA CTY | 2007-03-20 | 2012-04-06 | $4559.76 | INDIAN SUMMER CARPET MILLS INC D/B/A SOUTHWIND CARPENT, MILLS, 601 CALLAHAN RD, DALTON, GA 30721 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-04 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State