Search icon

CARCABA ELECTRIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CARCABA ELECTRIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARCABA ELECTRIC SERVICE, 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: 26 Sep 1979 (46 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: 637551
FEI/EIN Number 591948786

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

Address: 93 MASTERS DR, SAINT AUGUSTINE, FL, 32084, US
Mail Address: PO BOX 1390, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCABA, DEBRA L. President 93 MASTERS DR, ST. AUGUSTINE, FL, 32084
CARCABA, DEBRA L. Secretary 93 MASTERS DR, ST. AUGUSTINE, FL, 32084
CARCABA, SHANNON B. Vice President 93 MASTERS DR, ST. AUGUSTINE, FL
DEBRA L CARCABA Agent 93 MASTERS DR, SAINT AUGUSTINE, FL, 32084
CARCABA, DEBRA L. Director 93 MASTERS DR, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-19 DEBRA L CARCABA -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 93 MASTERS DR, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 93 MASTERS DR, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 1999-03-01 93 MASTERS DR, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 1996-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002185436 LAPSED 2009-SC-003419 CTY. CT. 5TH JUD. LAKE FL 2009-09-18 2014-10-22 $1,539.62 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-09-26
ANNUAL REPORT 1999-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State