Search icon

CARICK, INC. - Florida Company Profile

Company Details

Entity Name: CARICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARICK, 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: 28 Oct 1986 (39 years ago)
Date of dissolution: 04 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: J39590
FEI/EIN Number 592744335

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

Address: 2470 DELORAINE TRAIL, MAITLAND, FL, 32751
Mail Address: 2470 DELORAINE TRAIL, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNEMAN, RICHARD President 2470 DELORAINE TRAIL, MAITLAND, FL, 32751
BRENNEMAN, RICHARD Director 2470 DELORAINE TRAIL, MAITLAND, FL, 32751
BRENNEMAN, CAROL R. Secretary 2470 DELORAINE TRAIL, MAITLAND, FL, 32751
BRENNEMAN, CAROL R. Director 2470 DELORAINE TRAIL, MAITLAND, FL, 32751
BRENNEMAN, RICHARD Agent 2470 DELORAINE TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-04 - -
REGISTERED AGENT NAME CHANGED 1991-03-13 BRENNEMAN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 1991-03-13 2470 DELORAINE TRAIL, MAITLAND, FL 32751 -
AMENDMENT 1989-02-24 - -
EVENT CONVERTED TO NOTES 1988-03-22 - -
AMENDMENT 1986-12-31 - -

Documents

Name Date
Voluntary Dissolution 2014-08-04
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-03
ANNUAL REPORT 2006-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State