Entity Name: | FIVE BROTHERS CARPETS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE BROTHERS CARPETS 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: | 11 Dec 2017 (7 years ago) |
Document Number: | P17000097513 |
FEI/EIN Number |
82-3663132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8011 JOFFRE DR, JACKSONVILLE, FL, 32210, US |
Mail Address: | 8011 JOFFRE DR, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILCHIS LOPEZ SERGIO | President | 8011 JOFFRE DR, JACKSONVILLE, FL, 32210 |
TAXSMART ACCOUNTING SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | TAXSMART ACCOUNTING SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 9957 MOORINGS DR, SUITE 502, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 8011 JOFFRE DR, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 8011 JOFFRE DR, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 8011 JOFFRE DR, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-15 |
AMENDED ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-11-19 |
AMENDED ANNUAL REPORT | 2019-08-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State