Search icon

CLASSIC CARPET AND TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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