Entity Name: | CLASSIC CARPET AND TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLASSIC CARPET AND TILE, 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: | 19 Apr 1994 (31 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P94000029368 |
FEI/EIN Number |
650462301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AVE A 1ST ST, BIG PINE KEY, FL, 33043, US |
Mail Address: | P O BOX 430906, BIG PINE KEY, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNELL KEITH | Vice President | 201 CAMINO REAL, MARATHON, FL, 33050 |
CARNELLI FRANK L | Agent | AVENUE A & 1ST STREET, BIG PINE KEY, FL, 330430906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | AVE A 1ST ST, BIG PINE KEY, FL 33043 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | AVE A 1ST ST, BIG PINE KEY, FL 33043 | - |
AMENDMENT | 1994-08-29 | - | - |
AMENDMENT | 1994-08-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001265049 | LAPSED | 2008-CV-10020 | SOUTHERN DISTRICT OF FLORIDA | 2009-05-12 | 2014-07-09 | $344,839.19 | AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BLVD., LANSING MI 48917 |
J08000303090 | LAPSED | 07-CA-736-K | CIRCUIT CIVIL, MONROE CO. FL | 2008-09-11 | 2013-09-16 | $$53026.41 | JON HAZELBAKER, 11520 ISLE OF PALMS DR., FORT MYERS BEACH, FL 33931 |
J06000278577 | LAPSED | 06-SC-271-K | COUNTY COURT, MONROE COUNTY | 2006-11-14 | 2011-12-05 | $5,503.87 | OVERSEAS LUMBER SUPPLY INC., MM 30 1/2 OVERSEAS HIGHWAY, BIG PINE KEY, FL 33043 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-06-04 |
Off/Dir Resignation | 2008-06-04 |
ANNUAL REPORT | 2006-06-02 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-03-11 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-09-06 |
ANNUAL REPORT | 2000-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State