Entity Name: | TROPICAL CARPET SALES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICAL CARPET SALES, INCORPORATED 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: | 15 Nov 1996 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P96000093817 |
FEI/EIN Number |
650710433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2716 NW 30TH AVE, LAUDERDALE LAKES, FL, 33311, US |
Mail Address: | 8703 WOODBERRY CT, LAKE WORTH, FL, 33467 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBILL RANDY | Agent | 8703 WOODBERRY COURT, LAKE WORTH, FL, 33467 |
GAMBILL RANDY | President | 8703 WOODBERRY CT, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-06 | 8703 WOODBERRY COURT, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2004-02-04 | 2716 NW 30TH AVE, LAUDERDALE LAKES, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-10-21 | 2716 NW 30TH AVE, LAUDERDALE LAKES, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State