Search icon

LIONEL'S CARPET INC. - Florida Company Profile

Company Details

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

LIONEL'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: 14 Aug 2006 (19 years ago)
Date of dissolution: 11 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2015 (10 years ago)
Document Number: P06000105410
FEI/EIN Number 205366916

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

Address: 5291 Collins Rd. Lot 192, JACKSONVILLE, FL, 32244, US
Mail Address: 5291 Collins Rd. Lot 192, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO LEONEL President 5291 Collins Rd, JACKSONVILLE, FL, 32244
Navarro Lionel Agent 5291 Collins Rd. Lot 192, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-11 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Navarro, Lionel -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5291 Collins Rd. Lot 192, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 5291 Collins Rd. Lot 192, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2014-01-07 5291 Collins Rd. Lot 192, JACKSONVILLE, FL 32244 -
AMENDMENT 2013-03-06 - -
AMENDMENT 2010-12-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-11
ANNUAL REPORT 2015-04-27
Off/Dir Resignation 2014-04-14
ANNUAL REPORT 2014-01-07
Amendment 2013-03-06
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
Amendment 2010-12-22
ANNUAL REPORT 2010-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State