Search icon

CAROLINA SOFA FACTORY OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: CAROLINA SOFA FACTORY OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINA SOFA FACTORY OF TAMPA, 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: 04 Jan 1991 (34 years ago)
Date of dissolution: 30 Jan 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 1998 (27 years ago)
Document Number: S22765
FEI/EIN Number 561722364

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

Address: 7201 GLENWOOD AVE., RALEIGH, NC, 27612
Mail Address: 7201 GLENWOOD AVE., RALEIGH, NC, 27612
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMS, GERALD W Director 11921 N DALE MABRY HWY, TAMPA, FL
DAYHOFF, CHARLES S. III Agent 3830 TAMPA RD., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 3830 TAMPA RD., SUITE 150, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 1993-05-01 DAYHOFF, CHARLES S. III -
CHANGE OF PRINCIPAL ADDRESS 1992-11-13 7201 GLENWOOD AVE., RALEIGH, NC 27612 -
REINSTATEMENT 1992-11-13 - -
CHANGE OF MAILING ADDRESS 1992-11-13 7201 GLENWOOD AVE., RALEIGH, NC 27612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 1998-01-30
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State