Search icon

COLOR MASTERS CARPET AND INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: COLOR MASTERS CARPET AND INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR MASTERS CARPET AND INTERIORS, 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: 22 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000005419
FEI/EIN Number 593162664

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

Address: 212 S. MAGNOLIA AVE., OCALA, FL, 34470
Mail Address: 212 S. MAGNOLIA AVE., OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON CHARLES P Director 2116 SOUTHEAST 16TH LANE, OCALA, FL, 34471
HENDERSON CHARLES S Director 3172 SE FT KING STREET, OCALA, FL, 34470
HENDERSON WALTER T Director 2921 SE 50TH CT. APT D, OCALA, FL, 34471
HENDERSON CHARLES S Agent 2116 SOUTHEAST 16TH LANE, OCALA, FL, 32671

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 212 S. MAGNOLIA AVE., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1999-04-28 212 S. MAGNOLIA AVE., OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State