Entity Name: | BARNETT'S CARPET SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARNETT'S CARPET SERVICE, 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: | 09 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2016 (8 years ago) |
Document Number: | P03000148637 |
FEI/EIN Number |
200489851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16429 128TH TRAIL N, JUPITER, FL, 33478, US |
Mail Address: | 16429 128TH TRAIL N, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT RONALD | President | 16429 128TH TRAIL N, JUPITER, FL, 33478 |
Barnett Cheryl | President | 16429 128th Trail N, Jupiter, FL, 33478 |
BARNETT RONALD | Agent | 16429 128TH TRAIL N, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 16429 128TH TRAIL N, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 16429 128TH TRAIL N, JUPITER, FL 33478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 16429 128TH TRAIL N, JUPITER, FL 33478 | - |
REINSTATEMENT | 2016-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-29 | BARNETT, RONALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-11-29 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State