Search icon

CAV CARPET SERVICES, INC - Florida Company Profile

Company Details

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

CAV CARPET SERVICES, 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: 11 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000062603
FEI/EIN Number 900747271

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

Address: 12201 NW 35 St, Coral Springs, FL, 33065, US
Mail Address: 9113 NW 82ND COURT, TAMARAC, FL, 33321, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ CARLOS A Agent 9113 NW 82ND COURT, TAMARAC, FL, 33321
VASQUEZ CARLOS A President 9113 NW 82ND COURT, TAMARAC, FL, 33321
VASQUEZ JORGE Vice President 9113 NW 82ND COURT, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 12201 NW 35 St, #413, Coral Springs, FL 33065 -
AMENDMENT AND NAME CHANGE 2012-05-08 CAV CARPET SERVICES, INC -
CHANGE OF MAILING ADDRESS 2012-04-26 12201 NW 35 St, #413, Coral Springs, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-26
Amendment and Name Change 2012-08-08
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-07-11

Date of last update: 01 May 2025

Sources: Florida Department of State