Search icon

CARPET CARE TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SCOGGINS JAMES DPreside President 11705 Boyette Rd, Riverview, FL, 33569
SCOGGINS JAMES D Agent 11705 Boyette Rd, Riverview, FL, 33569

Events

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 -

Documents

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