Entity Name: | TOM'S CARPET SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOM'S CARPET SERVICE, 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: | 03 Nov 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Sep 2015 (10 years ago) |
Document Number: | P98000093890 |
FEI/EIN Number |
593551306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5505 Ike Smith Rd, Plant City, FL, 33565, US |
Mail Address: | 5505 Ike Smith Rd, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINETT STEPHEN W | President | 5505 IKE SMITH RD, PLANT CITY, FL, 33565 |
ROBINETT CHERYL | Secretary | 5505 Ike Smith Rd, Plant City, FL, 33565 |
Robinett Steve | Agent | 5505 Ike Smith Rd, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Robinett, Steve | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 5505 Ike Smith Rd, Plant City, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 5505 Ike Smith Rd, Plant City, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 5505 Ike Smith Rd, Plant City, FL 33565 | - |
REINSTATEMENT | 2015-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-16 |
AMENDED ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State