Search icon

CARPET DESIGN OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARPET DESIGN OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPET DESIGN OF CENTRAL FLORIDA, 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: 09 Jun 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V42717
FEI/EIN Number 593131470

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

Address: 530 LAKE KATHRYN CIRCLE, CASSELBERRY, FL, 32707
Mail Address: 530 LAKE KATHRYN CIRCLE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ROYCE E President 530 LAKE KATHRYN CIRCLE, CASSELBERRY, FL, 32707
JACKSON KATHLEEN B Vice President 530 LAKE KATHRYN CIRCLE, CASSELBERRY, FL, 32707
JACKSON ROYCE E Agent 530 LAKE KATHRYN CIRCLE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1994-01-07 - -
REGISTERED AGENT NAME CHANGED 1994-01-07 JACKSON, ROYCE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2008-08-28
REINSTATEMENT 2007-02-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State