Search icon

GEORGIA CARPET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GIBBS TIMOTHY Vice President 311 DARROW AVE., MELBOURNE, FL, 32901
GIBBS TAMMY Agent 311 DARROW AVE., MELBOURNE, FL, 32901

Events

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 - -

Debts

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

Documents

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