Search icon

PEREZ CARPET AND FLOORING, INC - Florida Company Profile

Company Details

Entity Name: PEREZ CARPET AND FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ CARPET AND FLOORING, 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000004934
FEI/EIN Number 271709458

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

Address: 1731 West 68 ST, HIALEAH, FL, 33014, US
Mail Address: 1731 West 68 St, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ Palomares JORGE President 1731 West 68 Street, Hialeah, FL, 33014
PEREZ PALOMARES JORGE Agent 1731 West 68 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 1731 West 68 ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-04-07 1731 West 68 ST, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2014-04-07 PEREZ PALOMARES, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 1731 West 68 ST, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State