Search icon

CARPETS BY LOU, INC. - Florida Company Profile

Company Details

Entity Name: CARPETS BY LOU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPETS BY LOU, 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: 30 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000083679
FEI/EIN Number 650454684

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

Address: 2316 SW 60TH Way, miramar, FL, 33023, US
Mail Address: 2316 SW 60TH Way, miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Germane joseph Director 3900 north ocean dr, FORT LAUDERDALE, FL, 33308
Germane joseph Agent 3234 ARTHUR STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2020-06-30 2316 SW 60TH Way, miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Germane, joseph -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2316 SW 60TH Way, miramar, FL 33023 -
PENDING REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-08-20
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-06-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State