Search icon

A1 CARPET & TILE FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: A1 CARPET & TILE FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 CARPET & TILE FLOORING, 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000006186
FEI/EIN Number 200664662

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

Address: 226 HOLIDAY PARK BLVD, PALM BAY, FL, 32907, US
Mail Address: 226 HOLIDAY PARK BLVD, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMNARINE LALMAN President 226 HOLIDAY PARK BLVD, PALM BAY, FL, 32907
BOUVIER PAUL A Agent 3210 N. WICKHAM ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-24 226 HOLIDAY PARK BLVD, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2005-05-24 226 HOLIDAY PARK BLVD, PALM BAY, FL 32907 -
NAME CHANGE AMENDMENT 2004-01-26 A1 CARPET & TILE FLOORING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000093657 TERMINATED 1000000069578 5838 2009 2008-01-15 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000332691 TERMINATED 1000000069578 5838 2009 2008-01-15 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2005-05-24
Name Change 2004-01-26
Domestic Profit 2004-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State