Search icon

AMERICAN CARPET AND TILE, INC. - Florida Company Profile

Company Details

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

AMERICAN CARPET AND 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: 14 May 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V36766
FEI/EIN Number 650347479

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

Address: 1500 NW FEDERAL HWY, STUART, FL, 34994-4530
Mail Address: 1500 NW FEDERAL HWY, STUART, FL, 34994-4530
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNION MICHAEL D President 406 SW SILVER PALM COVE, PORT ST. LUCIE, FL, 34986
CRARY LAWRENCE E Agent 555 COLORADO AVE., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-01 1500 NW FEDERAL HWY, STUART, FL 34994-4530 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 1500 NW FEDERAL HWY, STUART, FL 34994-4530 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2003-03-10 AMERICAN CARPET AND TILE, INC. -
AMENDMENT 2001-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000171962 LAPSED 10-1563-SC MARTIN COUNTY 2011-01-18 2016-03-21 $3227.16 DESIGN MATERIALS, INC. C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J10000945532 LAPSED 10-000874-SC MARTIN COUNTY 2010-09-16 2015-09-28 $2473.33 JOHNSON WHOLESALE FLOORS, INC., C/O PAUL J. DICKMAN, PO BOX 190626, NASHVILLE, TN 37219-8988
J10000504446 LAPSED 10-SC-559 ORANGE COUNTY COURT 2010-04-14 2015-04-15 $1529.69 WHEELER, A DIVISION OF J.J. HAINES & CO., INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J10000466968 TERMINATED 1000000165580 MARTIN 2010-03-19 2030-03-31 $ 4,664.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000251378 TERMINATED 1000000143500 MARTIN 2009-10-22 2030-02-16 $ 1,730.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000251402 TERMINATED 1000000143504 MARTIN 2009-10-22 2030-02-16 $ 5,317.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2010-04-01
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-05-05
Name Change 2003-03-10
ANNUAL REPORT 2002-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State