Search icon

SOUD'S QUALITY CARPETS, INC. - Florida Company Profile

Company Details

Entity Name: SOUD'S QUALITY CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUD'S QUALITY 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: 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: 09 Dec 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P92000011065
FEI/EIN Number 593154074

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

Address: 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUD VICTOR J President 8973 ADAMS WALK DRIVE, JACKSONVILLE, FL, 32257
SOUD DEBBIE Secretary 8973 ADAMS WALK DRIVE, JACKSONVILLE, FL, 32257
SOUD VICTOR J Agent 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003299 SOUD'S QUALITY CARPETS AND FLOORING EXPIRED 2013-01-09 2018-12-31 - 8440 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 7006 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2019-04-10 7006 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 7006 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
AMENDMENT 2013-05-20 - -
REGISTERED AGENT NAME CHANGED 2012-02-17 SOUD, VICTOR JR. -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State