Search icon

FIVE BROTHERS CARPETS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VILCHIS LOPEZ SERGIO President 8011 JOFFRE DR, JACKSONVILLE, FL, 32210
TAXSMART ACCOUNTING SERVICES LLC Agent -

Events

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 -

Documents

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