Search icon

CARLOTZ, GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CARLOTZ, GROUP, 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: 03 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F17000004447
FEI/EIN Number 450701034

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

Address: 290 DIVISION STREET, SUITE 400, SAN FRANCISCO, CA, 94103-4893, US
Mail Address: 290 DIVISION STREET, SUITE 400, SAN FRANCISCO, CA, 94103-4893, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Stoltz Thomas Director 3301 W. Moore St, Richmond, VA, 23230
Sanders Elizabeth Director 3301 W. Moore St., Richmond, VA, 23230
Montgomery Aaron Director 11300 Buckhead Terrace, Midlothian, VA, 23113
Mitchell Dave Director 2555 Telegraph Road, Bloomfield Hills, MI, 48302
Foley John Secretary 611 Bainbridge Street, Richmond, VA, 23224
Bor Michael President 611 Bainbridge Street, Richmond, VA, 23224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117206 CARLOTZ ACTIVE 2021-09-13 2026-12-31 - 611 BAINBRIDGE STREET, SUITE 100, RICHMOND, VA, 23224
G17000120344 CARLOTZ EXPIRED 2017-11-01 2022-12-31 - 406 W FRANKLIN STREET, RICHMOND, VA, 23220

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 290 DIVISION STREET, SUITE 400, SAN FRANCISCO, CA 94103-4893 -
REGISTERED AGENT NAME CHANGED 2023-09-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-09-12 290 DIVISION STREET, SUITE 400, SAN FRANCISCO, CA 94103-4893 -
NAME CHANGE AMENDMENT 2021-03-12 CARLOTZ, GROUP, INC. -
AMENDMENT 2017-12-28 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
Reg. Agent Change 2023-09-12
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-10-07
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
Name Change 2021-03-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State