Entity Name: | CARPET SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARPET SYSTEMS, 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: | 15 Feb 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | P93000011403 |
FEI/EIN Number |
593165825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5015 W HILLSBOROUGH AVE, TAMPA, FL, 33634 |
Mail Address: | 5015 W HILLSBOROUGH AVE, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARPET SYSTEMS, INC., MISSISSIPPI | 330930 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
NEW ETHAN P | President | 4306 Harbor Lake Dr., LUTZ, FL, 33558 |
MANNING JOSEPH B | Vice President | 1983 Iowa Ave. NE, ST. PETERSBURG, FL, 33703 |
NEW ETHAN P | Agent | 4306 HARBOR LAKE DR, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 4306 HARBOR LAKE DR, LUTZ, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | NEW, ETHAN P | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-17 | 5015 W HILLSBOROUGH AVE, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2004-02-17 | 5015 W HILLSBOROUGH AVE, TAMPA, FL 33634 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101582690 | 0420600 | 1986-02-28 | 2-1/2 COLUMBIA DR., TAMPA GENERAL HOSPITAL, TAMPA, FL, 33606 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 70869490 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-06-16 |
Case Closed | 1983-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State