Search icon

TOUCH OF CLASS CARPETS OF PEMBROKE PARK, INC. - Florida Company Profile

Company Details

Entity Name: TOUCH OF CLASS CARPETS OF PEMBROKE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUCH OF CLASS CARPETS OF PEMBROKE PARK, 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 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000055565
FEI/EIN Number 452530595

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

Address: 2071 SW 31ST AVE., PEMBROKE PARK, FL, 33009
Mail Address: P.O. BOX 670818, CORAL SPRINGS, FL, 33067
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLISS ANTHONY J President P.O. BOX 670818, CORAL SPRINGS, FL, 33067
FISCH JOHN J Vice President P.O.BOX 670818, CORAL SPRINGS, FL, 33067
BLISS ANTHONY J Agent 5325 NW 49TH CT., COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069056 TOUCH OF CLASS CARPETS EXPIRED 2011-07-11 2016-12-31 - PO BOX 670818, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-19
Domestic Profit 2011-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State