Search icon

PASCO TILE & CARPET OUTLET, INC. - Florida Company Profile

Company Details

Entity Name: PASCO TILE & CARPET OUTLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCO TILE & CARPET OUTLET, 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: 15 Nov 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000100820
FEI/EIN Number 593645406

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

Address: 2922 GRAND BLVD, HOLIDAY, FL, 34690
Mail Address: 2922 GRAND BLVD, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES DIEGO President 5031 SHERRY LANE, NEW PORT RICHEY, FL, 34653
TORRESS DIEGO Agent 5031 SHERRY LANE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 2922 GRAND BLVD, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2002-05-20 2922 GRAND BLVD, HOLIDAY, FL 34690 -
REGISTERED AGENT NAME CHANGED 2001-04-23 TORRESS, DIEGO -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 5031 SHERRY LANE, NEW PORT RICHEY, FL 34653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000106382 TERMINATED 1000000014169 6447 743 2005-06-29 2010-07-20 $ 10,589.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J04000024497 LAPSED 2003-SC-985-WS PASCO COUNTY COURT 2004-02-18 2009-03-05 $2,265.37 MERCHANTS ADVANTAGE CORP., 775 PARK AVENUE, SUITE #262, HUNTINGTON, NY 11743
J04000020693 TERMINATED 1000000003239 5714 594 2004-02-04 2009-02-25 $ 5,827.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-23
Reg. Agent Change 2000-09-05
Domestic Profit 1999-11-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State