Search icon

CARPET RENOVATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: CARPET RENOVATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET RENOVATIONS CORPORATION 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000022972
FEI/EIN Number 811842240

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

Address: 16327 SW 57TH STREET, OCALA, FL, 34481, US
Mail Address: 16327 SW 57TH STREET, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANGRILLI LINNER President 16327 SW 57TH STREET, OCALA, FL, 34481
PELTIER JAMES Treasurer 16327 SW 57TH STREET, OCALA, FL, 34481
JACKSON CARL JR Secretary 5688 SW 167TH AVE, OCALA, FL, 33481
ZANGRILLI LINNER T Agent 16327 SW 57TH STREET, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-02-20 - -
AMENDMENT 2017-03-27 - -
AMENDMENT 2016-10-24 - -
AMENDMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 ZANGRILLI, LINNER T -

Documents

Name Date
Amendment 2018-02-20
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2017-04-29
Amendment 2017-03-27
Amendment 2016-10-24
Amendment 2016-10-03
Off/Dir Resignation 2016-09-12
Domestic Profit 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State