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 |
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 |
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 | - | - |
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 |
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