Search icon

CARA CORPORATION

Company Details

Entity Name: CARA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1963 (62 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 271451
FEI/EIN Number 59-1032780
Address: 906 Harbour Bay Dr., TAMPA, FL 33602
Mail Address: 906 Harbour Bay Dr., TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CARANANTE, Samuel S Agent 906 Harbour Bay Dr., TAMPA, FL 33602

Secretary

Name Role Address
CARANANTE, PRISCILLA Secretary 906 HARBOUR BAY DRIVE, TAMPA, FL 33602

Treasurer

Name Role Address
CARANANTE, PRISCILLA Treasurer 906 HARBOUR BAY DRIVE, TAMPA, FL 33602

President

Name Role Address
CARANANTE, Samuel S President 906 Harbour Bay Dr., TAMPA, FL 33602
Caranante, Samuel S President 906 Harbour Bay Dr., Tampa, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110567 DBA JOPAT CORP EXPIRED 2018-10-11 2023-12-31 No data 18650 GULF BLVD #114, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-10 CARANANTE, Samuel S No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 906 Harbour Bay Dr., TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2016-01-26 906 Harbour Bay Dr., TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 906 Harbour Bay Dr., TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State