Search icon

AMERICAN CARPET MASTERS, INC. - Florida Company Profile

Company Details

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

AMERICAN CARPET MASTERS, 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: 24 Feb 1992 (33 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: V16503
FEI/EIN Number 593120331

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

Address: 4631 CHYENNE PARK, KISSIMMEE, FL, 34746, US
Mail Address: P.O. BOX 616757, ORLANDO, FL, 32861
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSEM WAHAB President 323 N. BUENA VISTA, ORLANDO, FL, 32835
AHMAD WAHA D. Vice President 4272 PINEBARK AVENUE, ORLANDO, FL
BASSEM WAHAB Agent 8151 LESIA CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 4631 CHYENNE PARK, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2003-05-01 4631 CHYENNE PARK, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 8151 LESIA CIRCLE, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 1994-05-01 BASSEM, WAHAB -
AMENDMENT 1994-02-28 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-10-01
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State