Search icon

THE CARPET BUTLER AND MORE INC. - Florida Company Profile

Company Details

Entity Name: THE CARPET BUTLER AND MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CARPET BUTLER AND MORE 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: 10 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000012337
FEI/EIN Number 650470692

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

Address: 150 LOGAN BLVD, NAPLES, FL, 34119, US
Mail Address: 6017 PINE RIDGE RD, #158, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ OSCAR President 150 LOGAN BLVD., NAPLES, FL
VELEZ JOAN Secretary 150 LOGAN BLVD., NAPLES, FL
VELEZ JOAN Vice President 150 LOGAN BLVD., NAPLES, FL
VELEZ OSCAR Agent 150 LOGAN BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 150 LOGAN BLVD, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 1997-05-07 150 LOGAN BLVD, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 150 LOGAN BLVD, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State