Search icon

CARPET STORE, INC.

Company Details

Entity Name: CARPET STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 1991 (34 years ago)
Document Number: S43182
FEI/EIN Number 59-3061962
Address: 2138 28TH ST. NO., ST. PETERSBURG, FL 33713
Mail Address: 2860 22nd ave n, Saint Petersburg, FL 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Meacham, David Agent 2860 22nd ave n, Saint Petersburg, FL 33713

President

Name Role Address
Hoambrecker, Walt D President 2860 22nd ave n, Saint Petersburg, FL 33713

Chief Executive Officer

Name Role Address
Manning, Brian Chief Executive Officer 1983 Iowa Ave NE, St Petersburg, FL 33703

Secretary

Name Role Address
Beale , Kelly S Secretary 9916 59th st E, Parrish, FL 34219

Officer

Name Role Address
Meacham, David Officer 2138 28TH ST. NO., ST. PETERSBURG, FL 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06114900335 FOR THE FLOOR ACTIVE 2006-04-24 2026-12-31 No data 3621-A US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Meacham, David No data
CHANGE OF MAILING ADDRESS 2022-01-31 2138 28TH ST. NO., ST. PETERSBURG, FL 33713 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2860 22nd ave n, Saint Petersburg, FL 33713 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2138 28TH ST. NO., ST. PETERSBURG, FL 33713 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State