Search icon

SUSANNE SALAZAR CARPET INSTALLATION INC. - Florida Company Profile

Company Details

Entity Name: SUSANNE SALAZAR CARPET INSTALLATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSANNE SALAZAR CARPET INSTALLATION 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: 04 Apr 2012 (13 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: P12000032406
FEI/EIN Number APPLIED FOR

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

Address: 2249 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL, 34952, SL
Mail Address: 2249 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL, 34952, SL
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR SUSANNE President 2249 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL, 34952
LOPEZ-SANCHEZ JOSE L Agent 2249 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2249 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL 34952 SL -
CHANGE OF MAILING ADDRESS 2014-04-28 2249 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL 34952 SL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000305676 ACTIVE 1000000712914 ST LUCIE 2016-05-09 2036-05-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000608683 ACTIVE 1000000676721 ST LUCIE 2015-05-12 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000564522 ACTIVE 1000000675983 ST LUCIE 2015-05-04 2025-05-11 $ 706.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14001137990 LAPSED 1000000636162 DADE 2014-07-11 2024-12-17 $ 760.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001138006 ACTIVE 1000000636163 ST LUCIE 2014-07-03 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000734214 ACTIVE 1000000636161 ST LUCIE 2014-07-03 2026-11-16 $ 1,406.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2014-04-28
Amendment 2012-08-20
Domestic Profit 2012-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State