Entity Name: | KICK-RITE CARPETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KICK-RITE CARPETS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Dec 2009 (15 years ago) |
Document Number: | P05000143178 |
FEI/EIN Number |
203697464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6136 NW Denmore Lane, Port Saint Lucie, FL, 34983, US |
Mail Address: | 6136 NW Denmore Lane, Port Saint Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNINO DAWN L | President | 6136 NW Denmore Lane, Port Saint Lucie, FL, 34983 |
MANNINO ANTHONY J | Vice President | 6136 NW Denmore Lane, Port Saint Lucie, FL, 34983 |
MANNINO DAWN L | Agent | 6136 NW Denmore Lane, Port Saint Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 6136 NW Denmore Lane, Port Saint Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6136 NW Denmore Lane, Port Saint Lucie, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6136 NW Denmore Lane, Port Saint Lucie, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | MANNINO, DAWN L | - |
CANCEL ADM DISS/REV | 2009-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State