Search icon

SIERRA CARPET INC - Florida Company Profile

Company Details

Entity Name: SIERRA CARPET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIERRA 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000060149
FEI/EIN Number 204774065

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

Address: 115 W IDA ST, TAMPA, FL, 33603, US
Mail Address: 115 W IDA ST, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA SANTOS D President 115 W IDA ST, TAMPA, FL, 33603
PENA RENE A Vice President 115 W IDA ST, TAMPA, FL, 33603
ALLTAX MULTISERVICE GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2017-01-17 - -
AMENDMENT 2014-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1412 w waters av suite 103, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 115 W IDA ST, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2011-04-28 115 W IDA ST, TAMPA, FL 33603 -
CANCEL ADM DISS/REV 2008-05-28 - -
REGISTERED AGENT NAME CHANGED 2008-05-28 ALLTAX MULTISERVICE GROUP, LLC -
AMENDMENT 2008-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Amendment 2017-01-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
Amendment 2014-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State