Search icon

ANGIE'S CARPET, INC. - Florida Company Profile

Company Details

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

ANGIE'S 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 May 2005 (20 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: P05000072882
FEI/EIN Number 202903085

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

Address: 728 MCLEAN CT, ORLANDO, FL, 32825
Mail Address: 728 MCLEAN CT, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ REYNALDO E President 728 MCLEAN CT, ORLANDO, FL, 32825
HERNANDEZ REYNALDO E Agent 728 MCLEAN CT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 728 MCLEAN CT, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-01 728 MCLEAN CT, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2010-09-01 728 MCLEAN CT, ORLANDO, FL 32825 -
AMENDMENT 2009-05-22 - -
CANCEL ADM DISS/REV 2009-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-09-18 - -
CANCEL ADM DISS/REV 2007-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468526 TERMINATED 1000000667014 ORANGE 2015-03-25 2025-04-17 $ 465.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000559719 ACTIVE 1000000264082 ORANGE 2012-07-25 2032-08-22 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11
Amendment 2011-01-10
ANNUAL REPORT 2010-09-01
Amendment 2009-05-22
REINSTATEMENT 2009-05-07
Amendment 2008-09-18
REINSTATEMENT 2007-11-15
REINSTATEMENT 2006-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State