Entity Name: | OHIO RUG CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OHIO RUG CO. 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: | 18 Apr 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P95000030019 |
FEI/EIN Number |
650593455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3511 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134 |
Mail Address: | 3511 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINSON DIANA A | President | 5657 BALTUSROL COURT, UNIT 2-B, SANIBEL, FL, 33957 |
PERKINSON DIANA A | Secretary | 5657 BALTUSROL COURT, UNIT 2-B, SANIBEL, FL, 33957 |
PERKINSON DIANA A | Treasurer | 5657 BALTUSROL COURT, UNIT 2-B, SANIBEL, FL, 33957 |
TOLIVER DAVID L | Agent | 3511 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-10-01 | OHIO RUG CO. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-05 | 3511 BONITA BAY BLVD., BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2002-08-05 | 3511 BONITA BAY BLVD., BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2002-08-05 | TOLIVER, DAVID L | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-05 | 3511 BONITA BAY BLVD., BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2002-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000163372 | LAPSED | 01-712-GA-JBR | 20TH JUD CIR OF LEE COUNTY, FL | 2002-02-11 | 2007-05-10 | $310,667.48 | PROMENADE AT BONITA BAY, INC., 4200 GULF SHORE BOULEVARD, NAPLES, FL 34103 |
J02000399950 | LAPSED | 99-3329-CA | 20TH JUD CIR OF COLLIER CO. | 2000-11-27 | 2007-10-07 | $6,761.10 | BORAN CRAIG BARBER ENGEL CONSTRUCTION CO., INC., 3606 ENTERPRISE AVE., NAPLES, FL, 34104 |
Name | Date |
---|---|
Name Change | 2002-10-01 |
REINSTATEMENT | 2002-08-05 |
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-06-21 |
ANNUAL REPORT | 1998-07-22 |
ANNUAL REPORT | 1997-08-07 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-06-25 |
DOCUMENTS PRIOR TO 1997 | 1995-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State