Search icon

CARI COMPUSERVE CORP. - Florida Company Profile

Company Details

Entity Name: CARI COMPUSERVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARI COMPUSERVE CORP. 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: 23 Feb 1984 (41 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: G98832
FEI/EIN Number 592414769

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

Address: 498 JACKLIN LANE, 10573 PINEADA CRCL., NORTH FORT MYERS, FL, 33903
Mail Address: 498 JACKLIN LANE, 10573 PINEADA CRCL., NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIRI, LINDA Director 98 HOYT STREET, #4D, STAMFORD, CT
CARIRI, LINDA Vice President 98 HOYT STREET, #4D, STAMFORD, CT
CARIRI, BENJAMIN A. Director 1 WEST HILL ROAD, STAMFORD, CT
CARIRI, BENJAMIN A. President 1 WEST HILL ROAD, STAMFORD, CT
CARIRI, JEANINE Director 29 E PUTNAM GREEN, GREENWICH, CT
CARIRI, JEANINE Vice President 29 E PUTNAM GREEN, GREENWICH, CT
EASTON, KEN Director 1700 S. DIXIE HWY., BOCA RATON, FL
EASTON, KEN Treasurer 1700 S. DIXIE HWY., BOCA RATON, FL
CARIRI, MARILYN Director 1 WEST HILL ROAD, STAMFORD, CT
CARIRI, MARILYN Secretary 1 WEST HILL ROAD, STAMFORD, CT

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-22 498 JACKLIN LANE, 10573 PINEADA CRCL., NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 1991-04-22 498 JACKLIN LANE, 10573 PINEADA CRCL., NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 1987-05-21 10573 PINEADA CRCL., BOYNTON BCH., FL 33436 -
REGISTERED AGENT NAME CHANGED 1985-08-26 RAY, MAURY CPA -

Date of last update: 01 Apr 2025

Sources: Florida Department of State