Search icon

CLASSIC TILE & CARPET INC. - Florida Company Profile

Company Details

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

CLASSIC 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: 19 May 1998 (27 years ago)
Date of dissolution: 30 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: P98000045023
FEI/EIN Number 650843733

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

Address: 7930 W 26TH AVE, BAY 4, HIALEAH, FL, 33016, US
Mail Address: 7930 W 26TH AVE, BAY 4, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAS EUGENIO President 14500 LAKE CANDLEWOOD CT., MIAMI LAKES, FL, 33014
CORNAVACA ALVARO Vice President 8176 NW 114 PASSAGE, DORAL, FL, 33178
ARMAS EUGENIO Agent 14500 LAKE CANDLEWOOD CT., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 7930 W 26TH AVE, BAY 4, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-02-18 7930 W 26TH AVE, BAY 4, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 14500 LAKE CANDLEWOOD CT., MIAMI LAKES, FL 33014 -
REINSTATEMENT 1999-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2010-06-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State