Search icon

MORA'S CARPET, INC. - Florida Company Profile

Company Details

Entity Name: MORA'S CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORA'S 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000076542
FEI/EIN Number 205004058

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

Address: 5515 118TH STREET, LOT 122, JACKSONVILLE, FL, 32244
Mail Address: 5515 118TH STREET, LOT 122, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA ANDRES President 5515 118TH STREET, LOT 122, JACKSONVILLE, FL, 32244
MORA ANDRES Agent 5515 118TH STREET, LOT 122, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 5515 118TH STREET, LOT 122, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2008-10-09 5515 118TH STREET, LOT 122, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 5515 118TH STREET, LOT 122, JACKSONVILLE, FL 32244 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-10-09
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State