Search icon

CARPET DYNAMICS, INC.

Company Details

Entity Name: CARPET DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000091964
FEI/EIN Number 201265730
Address: 385 WILLIAMS POINT BLVD., 3, COCOA, FL, 32926, US
Mail Address: 385 WILLIAMS POINT BLVD., 3, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER KEVIN D Agent 4610 CAMBERLY STREET, COCOA, FL, 32927

President

Name Role Address
PALMER KEVIN D President 4610 CAMBERLY STREET, COCOA, FL, 32927

Treasurer

Name Role Address
PALMER KEVIN D Treasurer 4610 CAMBERLY STREET, COCOA, FL, 32927

Director

Name Role Address
PALMER KEVIN D Director 4610 CAMBERLY STREET, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-01 PALMER, KEVIN D No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 385 WILLIAMS POINT BLVD., 3, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2008-04-29 385 WILLIAMS POINT BLVD., 3, COCOA, FL 32926 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000298153 LAPSED 09-271-D4 LEON 2011-03-03 2016-05-16 $18,986.38 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000479441 LAPSED 05-2010-CC-11754-XXXX-XX BREVARD COUNTY 2010-03-26 2015-04-09 $9314.23 YELLOW BOOK SALES AND DISTRUBTION, INC., 2201 RENAISSANCE BLVD., KING OF PRUSSIA, PA 19406

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-13
Domestic Profit 2004-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State