Entity Name: | CARPET CARE TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARPET CARE TAMPA, 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: | 28 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000020141 |
FEI/EIN Number |
454648611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11705 Boyette Rd, Riverview, FL, 33569, US |
Mail Address: | 11705 Boyette Rd, Riverview, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOGGINS JAMES DPreside | President | 11705 Boyette Rd, Riverview, FL, 33569 |
SCOGGINS JAMES D | Agent | 11705 Boyette Rd, Riverview, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 11705 Boyette Rd, Suite 467, Riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 11705 Boyette Rd, Suite 467, Riverview, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 11705 Boyette Rd, Suite 467, Riverview, FL 33569 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State