Entity Name: | GEORGIA CARPET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGIA CARPET, 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: | 01 Mar 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P93000016777 |
FEI/EIN Number |
593179186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3665 W. NEW HAVEN AVE., MELBOURNE, FL, 32904, US |
Mail Address: | 3665 W. NEW HAVEN AVE., MELBOURNE, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS TIMOTHY | Vice President | 311 DARROW AVE., MELBOURNE, FL, 32901 |
GIBBS TAMMY | Agent | 311 DARROW AVE., MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-22 | 311 DARROW AVE., MELBOURNE, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-22 | 3665 W. NEW HAVEN AVE., MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 2007-03-22 | 3665 W. NEW HAVEN AVE., MELBOURNE, FL 32904 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-22 | GIBBS, TAMMY | - |
REINSTATEMENT | 2002-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000683547 | LAPSED | 05-2009-CA-54642 | BREVARD COUNTY CIRCUIT COURT | 2010-06-29 | 2015-07-06 | $74,268.99 | JOE BURGESS, 107 PIER LANE, MELBOURNE, FL 32951 |
J10000552890 (No Image Available) | LAPSED | 05-2009-CC-064659 | 18TH JUD CIR, BREVARD COUNTY | 2010-04-26 | 2015-05-05 | $12,351.48 | GMAC COMMERCIAL CREDIT, LLC, 1290 AVE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY 10104 |
J10000482650 | LAPSED | 05-2009-CA-64980 | BREVARD COUNTY CIRCUIT COURT | 2010-03-31 | 2015-04-12 | $27,847.49 | MOHAWK SERVICING LLC, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801 |
J10000033545 | LAPSED | 05-2009-SC-45944 | CNTY CRT BREVARD CNTY | 2010-01-06 | 2015-02-04 | $2,177.17 | THE CIT GROUP/COMMERCIAL SERVICES, INC., 11 WEST 42ND ST., NEW YORK ,NY 10036 |
J04000103218 | LAPSED | 05-2002-SC-027315-XXXX-XX | EIGHTEENTH JUDICIAL CIRCUIT | 2004-08-27 | 2009-09-23 | $2,471.00 | JACK WEAVER, 144 KINGSTON ROAD, PARSIPPANY, NJ 07054 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-05-23 |
REINSTATEMENT | 2011-01-07 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-05-29 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-09-01 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-08-14 |
REINSTATEMENT | 2002-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State