Search icon

KEN SMITH TILE & CARPET, INC. - Florida Company Profile

Company Details

Entity Name: KEN SMITH TILE & CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN SMITH TILE & CARPET, 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: 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: 16 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000101332
FEI/EIN Number 650714550

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1849 S TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 1849 S TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KENNETH L President 2918 HERMITAGE BLVD., VENICE, FL, 34292
SMITH KENNETH L Director 2918 HERMITAGE BLVD., VENICE, FL, 34292
SMITH JOHANNA L Vice President 2918 HERMITAGE BLVD., VENICE, FL, 34292
SMITH JOHANNA L Secretary 2918 HERMITAGE BLVD., VENICE, FL, 34292
SMITH JOHANNA L Treasurer 2918 HERMITAGE BLVD., VENICE, FL, 34292
SMITH JOHANNA L Director 2918 HERMITAGE BLVD., VENICE, FL, 34292
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1849 S TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2009-05-01 1849 S TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 343 ALMERIA AVENUE, 1849 S. TAMIAMI TRAIL, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State