Search icon

FLORIDA CARPET ENTERPRISE, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA CARPET ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CARPET ENTERPRISE, 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000012435
FEI/EIN Number 830506295

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

Address: 3320 BANK ROAD, APT 202, MARGATE, FL, 33063, US
Mail Address: 3320 BANK ROAD, APT 202, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS President 3320 BANK ROAD APT 202, MARGATE, FL, 33063
PEREZ LUIS Agent 3320 BANK ROAD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 3320 BANK ROAD, APT 202, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2011-05-02 3320 BANK ROAD, APT 202, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 3320 BANK ROAD, APT 202, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000448142 TERMINATED 1000000787776 BROWARD 2018-06-22 2028-06-27 $ 876.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State