Search icon

HASTY CARPET CO., INC.

Company Details

Entity Name: HASTY CARPET CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 1995 (29 years ago)
Document Number: P95000076956
FEI/EIN Number 593343053
Address: 1670 US Highway 1 South, #1, ST. AUGUSTINE, FL, 32084, US
Mail Address: 1670 US Highway 1 South, #1, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MERCURIO DOMINIC G Agent 2109 MARSH HEN CT., ST. AUGUSTINE, FL, 32084

President

Name Role Address
MERCURIO DOMINIC G President 1670 US Highway 1 South, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
MERCURIO TERESA E Secretary 1670 US Highway 1 South, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064704 HASTY'S CARPET & FLOORING EXPIRED 2013-06-26 2018-12-31 No data 235 STATE ROAD 207, BLDG 1, ST AUGUSTINE, FL, 32084
G11000089018 HASTY'S CARPET COMPANY EXPIRED 2011-09-08 2016-12-31 No data 235 SR 207 #1A, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1670 US Highway 1 South, #1, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1670 US Highway 1 South, #1, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2012-04-15 MERCURIO, DOMINIC GIII No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-10 2109 MARSH HEN CT., ST. AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000242943 TERMINATED 1000000923477 ST JOHNS 2022-05-16 2042-05-18 $ 1,094.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State