Search icon

CARPET SAVERS, INC. - Florida Company Profile

Company Details

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

CARPET SAVERS, 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: 29 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: P03000121741
FEI/EIN Number 651002111

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

Address: 1455 S W 13TH AVE, MIAMI, FL, 33145, US
Mail Address: 1455 S W 13TH AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS ROBERT Manager 1455 S W 13TH AVE, MIAMI, FL, 33145
ELLIS ROBERT Agent 1455 S W 13TH AVE, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032369 DRY OUT RESTORATIONS ACTIVE 2014-04-01 2029-12-31 - 1455 SW 13 AVE, MIAMI, FL, 33145
G12000039971 DRY OUT MIAMI ACTIVE 2012-04-27 2027-12-31 - 1455 SW 13 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-02 ELLIS, ROBERT -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-11
REINSTATEMENT 2015-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2942098303 2021-01-21 0455 PPP 1455 SW 13th Ave, Miami, FL, 33145-1641
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4485
Loan Approval Amount (current) 4485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-1641
Project Congressional District FL-27
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4515.23
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State