Search icon

EDDY'S CARPET INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: EDDY'S CARPET INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDY'S CARPET INSTALLATION, 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: 31 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000055151
FEI/EIN Number 200935930

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

Address: 8150 BREDGE WATER CT APT A, LAKE CLARK SHORES, FL, 33406, US
Mail Address: 8150 BREDGE WATER CT APT A, LAKE CLARK SHORES, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUDIO EDDY L President 8150 BREDGE WATER CT APT A, LAKE CLARK SHORES, FL, 33406
CLAUDIO EDDY L Agent 8150 BREDGE WATER CT APT A, LAKE CLARK SHORES, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 8150 BREDGE WATER CT APT A, LAKE CLARK SHORES, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 8150 BREDGE WATER CT APT A, LAKE CLARK SHORES, FL 33406 -
CHANGE OF MAILING ADDRESS 2013-04-24 8150 BREDGE WATER CT APT A, LAKE CLARK SHORES, FL 33406 -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-11-19 CLAUDIO, EDDY L -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000022142 LAPSED 09-35436 CC2301 CTY. CT. 11TH JUD. MIAMI-DADE 2010-01-15 2015-01-25 $10,414.80 MASTERCRAFT FLOORING DISTRIBUTORS, INC., 13001 NORTHWEST 38TH AVENUE, MIAMI, FL 33054

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-01-25
REINSTATEMENT 2008-11-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-21
Domestic Profit 2004-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State