Search icon

CARPET WHOLESALERS USA, INC.

Company Details

Entity Name: CARPET WHOLESALERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2016 (8 years ago)
Document Number: P96000058197
FEI/EIN Number 650680388
Address: 11721 METRO PKWY, FORT MYERS, FL, 33966, US
Mail Address: 11721 METRO PKWY, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Carlson Albert E Agent 11721 METRO PKWY, FORT MYERS, FL, 33966

President

Name Role Address
CARLSON ALBERT E President 11721 METRO PKWY, FORT MYERS, FL, 33966

Secretary

Name Role Address
CARLSON ALBERT E Secretary 11721 METRO PKWY, FORT MYERS, FL, 33966

Treasurer

Name Role Address
CARLSON ALBERT E Treasurer 11721 METRO PKWY, FORT MYERS, FL, 33966

Vice President

Name Role Address
Carlson Travis Vice President 11721 METRO PKWY, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134218 CARLSON'S FLOORING AMERICA ACTIVE 2022-10-27 2027-12-31 No data 11721 METRO PKWY, FORT MYERS, FL, 33966
G17000119368 CARLSON'S FLOORING AMERICA EXPIRED 2017-10-30 2022-12-31 No data 1172, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-10 Carlson, Albert Edward No data
REINSTATEMENT 2016-10-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-10 11721 METRO PKWY, FORT MYERS, FL 33966 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 11721 METRO PKWY, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2012-03-20 11721 METRO PKWY, FORT MYERS, FL 33966 No data
REINSTATEMENT 2001-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001271112 LAPSED 09-SC-3200 LEE COUNTY SMALL CLAIMS 2009-07-10 2014-07-15 $4,705.20 MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State