Search icon

ISAIAS REYES CARPET CORP - Florida Company Profile

Company Details

Entity Name: ISAIAS REYES CARPET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISAIAS REYES CARPET CORP 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: 27 Oct 2005 (20 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P05000145093
FEI/EIN Number 203704767

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

Address: 491 WILD ELM COURT, APOPKA, FL, 32712, US
Mail Address: 491 WILD ELM COURT, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ANTONIO I President 491 WILD ELM COURT, APOPKA, FL, 32712
REYES JOSE M Vice President 491 WILD ELM CT, APOPKA, FL, 32712
REYES ANTONIO I Agent 491 WILD ELM COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-28 491 WILD ELM COURT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2015-04-16 491 WILD ELM COURT, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 491 WILD ELM COURT, APOPKA, FL 32712 -
AMENDMENT 2009-04-13 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-05-23
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State