Search icon

COTTON'S CARPETING INC. - Florida Company Profile

Company Details

Entity Name: COTTON'S CARPETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTON'S CARPETING 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000051124
FEI/EIN Number 300237651

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

Address: 10725 sandlefoot blvd. w., boca raton, FL, 33428, US
Mail Address: 10725 sandlefoot blvd. w., boca raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWTHARP TROY N President 10725 sandlefoot blvd. w., boca raton, FL, 33428
LOWTHARP TROY Agent 10725 sandlefoot blvd. w., boca raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 10725 sandlefoot blvd. w., boca raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2017-04-30 10725 sandlefoot blvd. w., boca raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 10725 sandlefoot blvd. w., boca raton, FL 33428 -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-03 - -
REGISTERED AGENT NAME CHANGED 2008-04-03 LOWTHARP, TROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000987449 ACTIVE 1000000345338 PALM BEACH 2012-10-15 2032-12-14 $ 1,430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State