Search icon

CARPET PLUS, INC. - Florida Company Profile

Company Details

Entity Name: CARPET PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET PLUS, 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: 21 Jun 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S61539
FEI/EIN Number 650268014

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

Address: 15151 N.E. 21ST AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 15151 N.E. 21ST AVENUE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLESTEROS PATRICIA President 3247 NE 168 STREET, MIAMI NORTH BEACH, FL, 33160
PATRICIA BALLESTEROS Agent 3247 NE 168 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 15151 N.E. 21ST AVENUE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2005-04-28 15151 N.E. 21ST AVENUE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 3247 NE 168 STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2004-01-20 PATRICIA, BALLESTEROS -
REINSTATEMENT 1997-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-01-22
REINSTATEMENT 1997-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State