Search icon

DENNIS'S AFFORDABLE CARPET, INC.

Company Details

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

Agent

Name Role Address
Guest JAMES Agent 759 SW Federal Hwy, STUART, FL, 34994

President

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

Director

Name Role Address
WYNN Wynn A Director 1198 SE Menores Ave, Port St. Lucie, FL, 34952

Events

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

Debts

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

Documents

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