Search icon

CARPET BARN OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: CARPET BARN OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET BARN OF PINELLAS, 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: 05 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000010831
FEI/EIN Number 593161477

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

Address: 5290 PARK BLVD., PINELLAS PARK, FL, 33781, US
Mail Address: 5290 PARK BLVD., PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATARI NAIEM A President 11497 HARBORSIDE CIRCLE, LARGO, FL, 33773
ATARI NAIEM A Director 11497 HARBORSIDE CIRCLE, LARGO, FL, 33773
ATARI AMINA Y Vice President 11497 HARBORSIDE CIRCLE, LARGO, FL, 33773
ATARI AMINA Y Treasurer 11497 HARBORSIDE CIRCLE, LARGO, FL, 33773
ATARI AMINA Y Director 11497 HARBORSIDE CIRCLE, LARGO, FL, 33773
ATARI NAIEM A Agent 5290 PARK BLVD., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-10 5290 PARK BLVD., PINELLAS PARK, FL 33781 -
REINSTATEMENT 2001-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 5290 PARK BLVD., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1998-05-01 5290 PARK BLVD., PINELLAS PARK, FL 33781 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000303572 ACTIVE 1000000712528 PINELLAS 2016-05-06 2026-05-12 $ 1,065.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000303564 ACTIVE 1000000712527 PINELLAS 2016-05-06 2036-05-12 $ 1,278.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000048708 ACTIVE 1000000644017 PINELLAS 2014-10-23 2035-01-08 $ 1,104.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000551555 ACTIVE 1000000612096 PINELLAS 2014-04-18 2034-05-01 $ 1,145.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001199349 ACTIVE 1000000519127 PINELLAS 2013-07-22 2038-07-24 $ 1,133.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001197863 ACTIVE 1000000514252 PINELLAS 2013-07-22 2038-07-24 $ 6,400.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001059204 ACTIVE 1000000486019 PINELLAS 2013-04-03 2033-06-07 $ 2,980.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000185711 ACTIVE 1000000309844 PINELLAS 2013-01-14 2033-01-23 $ 3,721.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-10
REINSTATEMENT 2001-12-03
ANNUAL REPORT 2000-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State