Search icon

OHIO RUG CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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