Search icon

CARPET BARN & MORE, INC. - Florida Company Profile

Company Details

Entity Name: CARPET BARN & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET BARN & MORE, 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: 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: 09 Jan 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P08000003201
FEI/EIN Number 261710925

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

Address: 1301 Seminole Blvd,, Suite 170, Largo, FL, 33770, US
Mail Address: 1301 Seminole Blvd,, Suite 170, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lustig Jason B President 1301 Seminole Blvd,, Largo, FL, 33770
Lustig Janice H Vice President 1301 Seminole Blvd,, Largo, FL, 33770
LUSTIG JASON B Agent 1301 Seminole Blvd,, Largo, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1301 Seminole Blvd,, Suite 170, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2023-03-06 1301 Seminole Blvd,, Suite 170, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1301 Seminole Blvd,, Suite 170, Largo, FL 33770 -
AMENDMENT AND NAME CHANGE 2008-04-30 CARPET BARN & MORE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State