Search icon

AMERICA CARPET INTSLLER, CORP. - Florida Company Profile

Company Details

Entity Name: AMERICA CARPET INTSLLER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA CARPET INTSLLER, 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: 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 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: P06000009224
FEI/EIN Number 204163969

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

Address: 2331 UNITY AVE., FT. MYERS, FL, 33901
Mail Address: 4025 Chiquita Blvd. S., Cape Coral, FL, 33914, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ SUSANA G President 2331 UNITY AVE., FT. MYERS, FL, 33901
RAMIREZ SUSANA G Director 2331 UNITY AVE., FT. MYERS, FL, 33901
RAMIREZ ERNESTO Vice President 2331 UNITY AVE., FT. MYERS, FL, 33901
RAMIREZ ERNESTO Director 2331 UNITY AVE., FT. MYERS, FL, 33901
VICTOR VARGAS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 1122 SE 17th Street, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-03-07 2331 UNITY AVE., FT. MYERS, FL 33901 -
REINSTATEMENT 2012-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-10 VICTOR VARGAS -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State