Search icon

CARDS & STUFF, INC. - Florida Company Profile

Company Details

Entity Name: CARDS & STUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDS & STUFF, 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: 02 Apr 1986 (39 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: J07207
FEI/EIN Number 592658738

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

Address: 296 INDIAN TRACE, WESTON, FL, 33326, US
Mail Address: 19157 NW 24TH CT, PEMBROKE PINES, FL, 33029, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ, RICHARD President 19145 NW 24 COURT, PEMBROKE PINES, FL
VELEZ, RICHARD Director 19145 NW 24 COURT, PEMBROKE PINES, FL
VELEZ, GLORIA Secretary 19157 NW 24 COURT, PEMBROKE PINES, FL
VELEZ, GLORIA Treasurer 19157 NW 24 COURT, PEMBROKE PINES, FL
VELEZ, GLORIA Director 19157 NW 24 COURT, PEMBROKE PINES, FL
LACATIVA, RITA Vice President AMBERLANDS APTS #14-H, CROTON ON HUDSON, NY
LACATIVA, RITA Director AMBERLANDS APTS #14-H, CROTON ON HUDSON, NY
VELEZ, RICHARD Agent 19145 NW 24 COURT, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-03 296 INDIAN TRACE, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 296 INDIAN TRACE, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-02 19145 NW 24 COURT, PEMBROKE PINES, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State