Search icon

CARPETS, INC.

Company Details

Entity Name: CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000004412
FEI/EIN Number 59-3221495
Address: 6022 BENJAMIN RD, TAMPA, FL 33634
Mail Address: 6022 BENJAMIN RD, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, REGINALD Agent 6022 BENJAMIN ROAD, TAMPA, FL 33634

Director

Name Role Address
MARTIN, REGINALD Director 5716 S FIRST ST, TAMPA, FL 33611

President

Name Role Address
MARTIN, REGINALD President 5716 S FIRST ST, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-14 MARTIN, REGINALD No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-14 6022 BENJAMIN ROAD, TAMPA, FL 33634 No data
CANCEL ADM DISS/REV 2006-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 6022 BENJAMIN RD, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1998-05-08 6022 BENJAMIN RD, TAMPA, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000209515 ACTIVE 1000000209916 HILLSBOROU 2011-03-30 2031-04-06 $ 5,038.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000109988 ACTIVE 1000000204086 HILLSBOROU 2011-02-16 2031-02-23 $ 13,411.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000820743 ACTIVE 1000000182811 HILLSBOROU 2010-07-28 2030-08-04 $ 9,143.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000411287 TERMINATED 1000000160320 HILLSBOROU 2010-03-10 2030-03-17 $ 6,862.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
J. STANFORD LIFSEY, ESQ. VS THE BANK OF TAMPA, ET AL 2D2018-3102 2018-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9309

Parties

Name J. STANFORD LIFSEY, ESQ.
Role Appellant
Status Active
Name THOMAS VOILAND
Role Appellee
Status Active
Name NANCY MARTIN LLC
Role Appellee
Status Active
Name CARPETS, INC.
Role Appellee
Status Active
Name THE BANK OF TAMPA
Role Appellee
Status Active
Representations SCOTT A. FRICK, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-31
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motion for clarification is denied.To the extent Appellee's motion seeks imposition of sanctions, such motion is denied.
Docket Date 2019-12-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-12-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-12-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-10-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ AMENDED APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-10-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, SEPTEMBER 19, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Edward C. LaRose. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to strike brief of appellee and appendix is denied.
Docket Date 2019-03-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ AMENDED APPENDIX TO MEMORANDUM IN OPPOSITION TO MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-03-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO MEMORANDUM IN OPPOSITION TO MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within 15 days from the date of this order to appellant's motion to strike.
Docket Date 2019-03-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ BRIEF OF APPELLEE AND APPENDIX
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of objection and request to deny portions of Appellee directions and amended directions is treated as a motion to strike and denied.
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 1841 PAGES
Docket Date 2018-08-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO MEMORANDUM IN OPPSITION TO MOTION TO STRIKE DIRECTIONS TO CLERK
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE NANCY MARTIN'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S NOTICE OF OBJECTION AND REQUEST TO DENY PORTIONS OF APPELLEE'S DIRECTIONS AND AMENDED DIRECTIONS TO CLERK
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-08-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COPY OF LT NOTICE OF OBJECTION AND REQUEST TO DENY PORTIONS OF APPELLEE DIRECTIONS AND AMENDED DIRECTIONS
Docket Date 2018-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. STANFORD LIFSEY, ESQ.
J. STANFORD LIFSEY, ESQ. VS THE BANK OF TAMPA, ET AL., 2D2018-1766 2018-05-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9309

Parties

Name J. STANFORD LIFSEY, ESQ.
Role Appellant
Status Active
Name NANCY L. MARTIN
Role Appellee
Status Active
Name CARPETS, INC.
Role Appellee
Status Active
Name THE BANK OF TAMPA
Role Appellee
Status Active
Representations SCOTT A. FRICK, ESQ., PATTI W. HALLORAN, ESQ.
Name TOM VOILAND
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-24
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.Bank of Tampa's motion for determination that it is not a respondent or to dismiss the petition as to Bank of Tampa is denied as moot.
Docket Date 2018-05-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, SALARIO, AND BADALAMENTI
Docket Date 2018-05-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Tampa's motion for determination that it is not a respondent or to dismiss the petition as to Bank of Tampa is denied as moot.
Docket Date 2018-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ THE PETITION AS TO THE BANK OF TAMPA
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO DISMISS THE PETITION AS TO THE BANK OF TAMPA
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-05-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-05-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2018-05-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2018-05-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition

Documents

Name Date
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State