Entity Name: | SLM CARPET INSTALLERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLM CARPET INSTALLERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Sep 2015 (10 years ago) |
Document Number: | P13000026878 |
FEI/EIN Number |
32-0406055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1507 McLin Dr, Plant City, FL, 33565, US |
Mail Address: | 1507 McLin Dr, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Maria I | Agent | 1507 McLin Dr, Plant City, FL, 33565 |
Garcia Maria I | President | 1507 McLin Dr, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-29 | Garcia, Maria Isabel | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-05 | 1507 McLin Dr, Plant City, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2020-11-05 | 1507 McLin Dr, Plant City, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-05 | 1507 McLin Dr, Plant City, FL 33565 | - |
REINSTATEMENT | 2015-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-11-05 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State