Search icon

PINELLAS TILE AND CARPET, INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS TILE AND CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINELLAS TILE AND 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: 13 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000014785
FEI/EIN Number 593501223

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

Address: 15200 NW 112TH AVE, REDDICK, FL, 32686
Mail Address: 15200 NW 112TH AVE, REDDICK, FL, 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLTON KEVIN Director 15200 NW 112TH AVE, REDDICK, FL, 326862900
KNOWLTON ANDREA K Officer 15200 NW 112TH AVE, REDDICK, FL, 326862900
KNOWLTON KEVIN Agent 15200 NW 112TH AVE, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 15200 NW 112TH AVE, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2003-04-28 15200 NW 112TH AVE, REDDICK, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 15200 NW 112TH AVE, REDDICK, FL 32686 -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State