Search icon

SHIPS YARD CARPET, INC. - Florida Company Profile

Company Details

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

SHIPS YARD CARPET, 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: 05 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P04000042364
FEI/EIN Number 200888906

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

Address: 4620 BUCHANAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4620 BUCHANAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MICHAEL Director 4620 BUCHANAN ST, HOLLYWOOD, FL, 33021
HERNANDEZ MICHAEL President 4620 BUCHANAN ST, HOLLYWOOD, FL, 33021
MARTINEZ JORGE Director 4620 BUCHANAN STREET, HOLLYWOOD, FL, 33021
MARTINEZ JORGE Secretary 4620 BUCHANAN STREET, HOLLYWOOD, FL, 33021
HERNANDEZ DIANA Treasurer 4620 BUCHANAN STREET, HOLLYWOOD, FL, 33021
HERNANDEZ MICHAEL Agent 4620 BUCHANAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 HERNANDEZ, MICHAEL -
REINSTATEMENT 2024-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 4620 BUCHANAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-10 4620 BUCHANAN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 4620 BUCHANAN STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
REINSTATEMENT 2024-02-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State