Entity Name: | DECORATORS CARPET CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECORATORS CARPET CARE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 1996 (29 years ago) |
Document Number: | P96000050251 |
FEI/EIN Number |
593391815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1335 Kingsley Ave. #203, ORANGE PARK, FL, 32073, US |
Mail Address: | 1335 Kingsley Ave. #203, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOWALSKI CECILE M | Secretary | 1335 Kingsley Ave. #203, ORANGE PARK, FL, 32073 |
KOWALSKI CECILE M | Director | 1335 Kingsley Ave. #203, ORANGE PARK, FL, 32073 |
KOWALSKI JOHN S. | President | 1335 Kingsley Ave. #203, ORANGE PARK, FL, 32073 |
KOWALSKI JOHN S. | Director | 1335 Kingsley Ave. #203, ORANGE PARK, FL, 32073 |
SANTORO THOMAS C | Agent | 1700 WELLS ROAD #5, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 1335 Kingsley Ave. #203, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1335 Kingsley Ave. #203, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State