Search icon

HAROLD'S CARPET INC.

Company Details

Entity Name: HAROLD'S CARPET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: P14000013158
FEI/EIN Number 01-0879606
Address: 49 Stratford Lane West, D, Boynton Beach, FL, 33436, US
Mail Address: 13300 South Cleveland Ave Suite 56 #892, Fort Myers, FL, 33907, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENLY HAROLD Agent 49 Stratford Lane West, Boynton Beach, FL, 33436

President

Name Role Address
MCKENLY HAROLD L President 49 Stratford Lane West, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004534 HAROLD'S CARPET AND GENERAL CONTRACTING EXPIRED 2017-01-12 2022-12-31 No data 4210 NW 21ST, 101, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 No data No data
CHANGE OF MAILING ADDRESS 2023-10-09 49 Stratford Lane West, D, Boynton Beach, FL 33436 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 49 Stratford Lane West, D, Boynton Beach, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 49 Stratford Lane West, D, Boynton Beach, FL 33436 No data
REINSTATEMENT 2019-08-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-08 MCKENLY, HAROLD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-08-08
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-08
Domestic Profit 2014-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State