Search icon

CITY CARPET RUGS & SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY CARPET RUGS & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY CARPET RUGS & SUPPLIES, 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: 08 Apr 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V27058
FEI/EIN Number 650370916

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

Address: 12830 NW 42ND AVE., OPALOCKA, FL, 33054, US
Mail Address: 12830 N.W. 42ND AVENUE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMO, ELOY Director 841 EAST 18TH ST., HIALEAH, FL, 33013
ROMO ELOY Agent 841 EAST 18TH ST., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1999-02-24 ROMO, ELOY -
CHANGE OF MAILING ADDRESS 1996-01-24 12830 NW 42ND AVE., OPALOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-27 12830 NW 42ND AVE., OPALOCKA, FL 33054 -
REINSTATEMENT 1994-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-09-18
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-08
REINSTATEMENT 2000-01-31
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State