Entity Name: | CARCO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 May 2003 (22 years ago) |
Branch of: | CARCO HOLDINGS, INC., NEW YORK (Company Number 2867938) |
Date of dissolution: | 19 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2016 (9 years ago) |
Document Number: | F03000002670 |
FEI/EIN Number |
582671019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 CORPORATE COURT, SUITE 203, HOLTSVILLE, NY, 11742 |
Mail Address: | 5000 CORPORATE COURT, SUITE 203, HOLTSVILLE, NY, 11742 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
O'NEILL PETER L | Director | 502 SOUTH BEACH ROAD, HOBE SOUND, FL, 33455 |
OWENS JAMES C | Chief Executive Officer | 5000 CORPORATE CT, HOLBROOK, NY, 11741 |
BERGER BRUCE E | Vice President | 5000 CORPORATE CT, HOLTSVILLE, NY, 11742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 5000 CORPORATE COURT, SUITE 203, HOLTSVILLE, NY 11742 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 5000 CORPORATE COURT, SUITE 203, HOLTSVILLE, NY 11742 | - |
REGISTERED AGENT CHANGED | 2016-04-19 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2004-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-04-19 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State