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 |
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 | - |
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 | - | - |
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