Search icon

CARPET SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CARPET SYSTEMS, INC., MISSISSIPPI 330930 MISSISSIPPI

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101582690 0420600 1986-02-28 2-1/2 COLUMBIA DR., TAMPA GENERAL HOSPITAL, TAMPA, FL, 33606
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Case Closed 1986-03-10

Related Activity

Type Complaint
Activity Nr 70869490
Safety Yes
13351937 0418800 1983-06-14 2100 S CONGRESS AVE, Delray Beach, FL, 33444
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