Search icon

CAPITOL CARPET & TILE, INC. - Florida Company Profile

Company Details

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

CAPITOL CARPET & TILE, 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: 07 Oct 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000087012
FEI/EIN Number 650786784

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

Address: 755 8TH COURT, SUITE 1 & 2, VERO BEACH, FL, 32962
Mail Address: PO BOX 650100, VERO BEACH, FL, 32965-0100
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITOL CARPET AND TILE 401(K) PLAN 2015 592635820 2016-04-28 CAPITOL CARPET & TILE 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442210
Sponsor’s telephone number 5612285655
Plan sponsor’s address 500 INDUSTRIAL WAY, BOYNTON, FL, 334268770

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing DIANE FABRIZIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-28
Name of individual signing LOUIS MORANO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WINTER ROBERT Director 755 8TH COURT, SUITES 1&2, VERO BEACH, FL, 32962
WINTER ROBERT President 755 8TH COURT, SUITES 1&2, VERO BEACH, FL, 32962
WINTER ROBERT Treasurer 755 8TH COURT, SUITES 1&2, VERO BEACH, FL, 32962
WINTER DEBY Director 755 8TH COURT, SUITES 1&2, VERO BEACH, FL, 32962
WINTER DEBY Vice President 755 8TH COURT, SUITES 1&2, VERO BEACH, FL, 32962
WINTER DEBY President 755 8TH COURT, SUITES 1&2, VERO BEACH, FL, 32962
WINTER DEBY Secretary 755 8TH COURT, SUITES 1&2, VERO BEACH, FL, 32962
WINTER ROBERT Agent 755 8TH COURT, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 755 8TH COURT, SUITE 1 & 2, VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-04-17 755 8TH COURT, SUITE 1 & 2, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State