Search icon

SANTA ROSA CARPET, INC. - Florida Company Profile

Company Details

Entity Name: SANTA ROSA CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA ROSA 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: 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: 16 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000024960
FEI/EIN Number 202353288

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

Address: 10823 SW 146 CT, MIAMI, FL, 33186
Mail Address: 10823 SW 146 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA HENRY A President 10823 SW 146 CT, MIAMI, FL, 33186
VALENCIA HENRY A Secretary 10823 SW 146 CT, MIAMI, FL, 33186
GIRALDO YESSENIA Vice President 10823 SW 146 CT, MIAMI, FL, 33186
GIRALDO JAIRO M Manager 10823 SW 146 CT, MIAMI, FL, 33183
VALENCIA HENRY A Agent 10823 SW 146 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-19 10823 SW 146 CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-19 10823 SW 146 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-09-19 10823 SW 146 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2007-11-17 VALENCIA, HENRY A -
CANCEL ADM DISS/REV 2007-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000146251 TERMINATED 1000000253742 DADE 2012-02-24 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-09-19
REINSTATEMENT 2007-11-17
ANNUAL REPORT 2006-04-26
Amendment 2005-07-25
Domestic Profit 2005-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State