Search icon

CARPET CORNER, INC.

Company Details

Entity Name: CARPET CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P97000106041
FEI/EIN Number 65-0824633
Mail Address: 3200 CORTEZ RD W, BRADENTON, FL 34207
Address: 3200 CORTEZ ROAD WEST, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
CLARK AND TAYLOR INC Agent

President

Name Role Address
CLARK, TAYLOR L President 3200 CORTEZ RD W, BRADENTON, FL 34207

Vice President

Name Role Address
WELCH, AUDA F Vice President 3200 CORTEZ RD W, Bradenton, FL 34207
HARDY, KAILYNN J Vice President 3200 CORTEZ RD W, Bradenton, FL 34207

Secretary

Name Role Address
WELCH, AUDA F Secretary 3200 CORTEZ RD W, Bradenton, FL 34207

Treasurer

Name Role Address
HARDY, KAILYNN J Treasurer 3200 CORTEZ RD W, Bradenton, FL 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037603 FLOORING AMERICA OF BRADENTON ACTIVE 2023-03-22 2028-12-31 No data 3200 CORTEZ RD, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 3200 CORTEZ ROAD WEST, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2023-03-21 CLARK, TAYLOR No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 3200 CORTEZ RD W, BRADENTON, FL 34207 No data
AMENDMENT 2020-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 3200 CORTEZ ROAD WEST, BRADENTON, FL 34207 No data
AMENDMENT 2008-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
Amendment 2020-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State