Entity Name: | CARINGELLA & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARINGELLA & SONS, 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: | 30 Mar 1979 (46 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 615890 |
FEI/EIN Number |
592064276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 582 LAKEWORTH CIRCLE, HEATHROW, FL, 32746 |
Mail Address: | 582 LAKEWORTH CIRCLE, HEATHROW, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEISEN AMELIA M | Secretary | 582 LAKEWORTH CIRCLE, HEATHROW, FL, 32746 |
THEISEN AMELIA M | Agent | 582 LAKEWORTH CIRCLE, HEATHROW, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-14 | 582 LAKEWORTH CIRCLE, HEATHROW, FL 32746 | - |
REINSTATEMENT | 1995-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-14 | 582 LAKEWORTH CIRCLE, HEATHROW, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 1995-04-14 | 582 LAKEWORTH CIRCLE, HEATHROW, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-10-09 | THEISEN, AMELIA M | - |
NAME CHANGE AMENDMENT | 1989-05-10 | CARINGELLA & SONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-02-25 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-04-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State