Search icon

CONANT'S CARPETS, INC. - Florida Company Profile

Company Details

Entity Name: CONANT'S CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONANT'S CARPETS, 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000137459
FEI/EIN Number 061713170

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

Address: 2664 44TH ST SW, NAPLES, FL, 34116
Mail Address: 2664 44TH ST SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAMAN JOHN A President 2664 44TH ST SW, NAPLES, FL, 34116
HEAMAN JOHN A Agent 2664 44TH ST SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2664 44TH ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2011-04-26 2664 44TH ST SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2011-04-26 HEAMAN, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 2664 44TH ST SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State