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 |
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 |
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 | - | - |
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