Search icon

CARICO REAL ESTATE CO. - Florida Company Profile

Company Details

Entity Name: CARICO REAL ESTATE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARICO REAL ESTATE CO. 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 Apr 1982 (43 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F77627
FEI/EIN Number 592189206

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

Address: 9141 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: 9141 OVERSEAS HWY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON GINGER C. President 86 CALLE ENSUENO, MARATHON, FL, 33050
HENDERSON GINGER C. Director 86 CALLE ENSUENO, MARATHON, FL, 33050
HENDERSON, MARILYN P Secretary 86 CALLE ENSUENO, MARATHON, FL
HENDERSON, MARILYN P Director 86 CALLE ENSUENO, MARATHON, FL
HENDERSON, GINGER C. Agent 9141 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1985-07-02 HENDERSON, GINGER C. -
REGISTERED AGENT ADDRESS CHANGED 1985-07-02 9141 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State