Search icon

CARA PILLA CORPORATION - Florida Company Profile

Company Details

Entity Name: CARA PILLA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARA PILLA CORPORATION 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: 24 Oct 1969 (55 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 354367
FEI/EIN Number 591285485

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

Address: 51 PERCH ST., HAINES CITY, FL, 33844
Mail Address: 51 PERCH ST., HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ELSIE G Director 51 PERCH ST., HAINES CITY, FL, 338444623
SMITH TOMMY G Agent 51 PERCH ST., HAINES CITY, FL, 338449623
SMITH ELSIE G Secretary 51 PERCH ST., HAINES CITY, FL, 338444623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-17 51 PERCH ST., HAINES CITY, FL 33844-9623 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 51 PERCH ST., HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2003-02-17 51 PERCH ST., HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2003-02-17 SMITH, TOMMY G -
REINSTATEMENT 1993-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Off/Dir Resignation 2007-03-13
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State