Entity Name: | GREAT LAKES CARPET & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREAT LAKES CARPET & TILE, 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: | 23 May 1991 (34 years ago) |
Date of dissolution: | 28 May 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 May 2010 (15 years ago) |
Document Number: | S55765 |
FEI/EIN Number |
593105913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4411 NE 83RD ROAD, WILDWOOD, FL, 34785, US |
Mail Address: | 4411 NE 83RD ROAD, WILDWOOD, FL, 34785, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREAT LAKES CARPET & TILE, INC. 401(K) PLAN | 2010 | 593105913 | 2011-10-07 | GREAT LAKES CARPET & TILE, INC. | 22 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593105913 |
Plan administrator’s name | GREAT LAKES CARPET & TILE, INC. |
Plan administrator’s address | 13553 US HIGHWAY 441, LADY LAKE, FL, 32159 |
Administrator’s telephone number | 3523304800 |
Signature of
Role | Plan administrator |
Date | 2011-10-07 |
Name of individual signing | DARREN HEARNS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 442210 |
Sponsor’s telephone number | 3523304800 |
Plan sponsor’s address | 4411 NE 83RD ROAD, WILDWOOD, FL, 34785 |
Plan administrator’s name and address
Administrator’s EIN | 593105913 |
Plan administrator’s name | GREAT LAKES CARPET & TILE, INC. |
Plan administrator’s address | 4411 NE 83RD ROAD, WILDWOOD, FL, 34785 |
Administrator’s telephone number | 3523304800 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | DARREN HEARNS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HEARNS DARREN A | President | 1868 SE 85TH STREET ROAD, OCALA, FL, 34480 |
HEARNS DANIEL J | Vice President | 12276 C.R. 227, OXFORD, FL, 34484 |
HEARNS ELDENE L | Chief Executive Officer | 202 DEL RIO DR., LADY LAKE, FL, 32159 |
CARY DAWN A | Secretary | 10145 C.R. 117, OXFORD, FL, 34484 |
CARY DAWN A | Treasurer | 10145 C.R. 117, OXFORD, FL, 34484 |
HEARNS DARREN A | Agent | 1868 SE 85TH STREET ROAD, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2010-05-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L10000058486. CONVERSION NUMBER 900000105319 |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-30 | 4411 NE 83RD ROAD, WILDWOOD, FL 34785 | - |
CHANGE OF MAILING ADDRESS | 2008-05-30 | 4411 NE 83RD ROAD, WILDWOOD, FL 34785 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-30 | HEARNS, DARREN APRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-30 | 1868 SE 85TH STREET ROAD, OCALA, FL 34480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-02-28 |
ANNUAL REPORT | 2001-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State