Entity Name: | CARPET DECORATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Feb 1989 (36 years ago) |
Branch of: | CARPET DECORATORS, INC., KENTUCKY (Company Number 0218524) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P23072 |
FEI/EIN Number |
611132142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 NORTH SECOND STREET, CENTRAL CITY, KY, 42330 |
Mail Address: | 107 NORTH SECOND STREET, CENTRAL CITY, KY, 42330 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
WHITMER, LARRY | Agent | 41 N. 20TH STREET, HAINES CITY, FL, 33844 |
YOUNG, HAROLD | President | RT. 1, CENTRAL CITY, KY |
YOUNG, HAROLD | Director | RT. 1, CENTRAL CITY, KY |
YOUNG, MARK | Vice President | 421 RESERVOIR AVE, CENTRAL CITY, KY |
YOUNG, MARK | Director | 421 RESERVOIR AVE, CENTRAL CITY, KY |
YOUNG, CAROLYN | Secretary | RT 1, CENTRAL CITY, KY |
YOUNG, CAROLYN | Director | RT 1, CENTRAL CITY, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-08-27 |
ANNUAL REPORT | 1996-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State