Search icon

TIM HURL CARPET INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: TIM HURL CARPET INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIM HURL CARPET INSTALLATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2001 (24 years ago)
Document Number: P98000016777
FEI/EIN Number 650813642

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

Address: 809 N. FEDERAL HWY., UNIT # : 1, LAKE WORTH, FL, 33460
Mail Address: 809 N. FEDERAL HWY., UNIT # : 1, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURL TIMOTHY G President 809 N. FEDERAL HIGHWAY #1, LAKE WORTH, FL, 33460
SOTO JENNIFER Agent 1602 13TH AVENUE N, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 809 N. FEDERAL HWY., UNIT # : 1, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2011-03-11 809 N. FEDERAL HWY., UNIT # : 1, LAKE WORTH, FL 33460 -
REINSTATEMENT 2001-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State