Search icon

THE CARPEDIEM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CARPEDIEM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CARPEDIEM GROUP, 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: 17 Jun 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J78247
FEI/EIN Number 650002839

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

Address: P. O. BOX 25534 -, TAMARAC, FL, 33320-5534
Mail Address: P. O. BOX 25534 -, TAMARAC, FL, 33320-5534
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RAPPAPORT MARVIN President 6307 WAX MYRTLE CIRCLE, TAMARAC, FL, 33319
RAPPAPORT MARVIN Secretary 6307 WAX MYRTLE CIRCLE, TAMARAC, FL, 33319
RAPPAPORT MARVIN Treasurer 6307 WAX MYRTLE CIRCLE, TAMARAC, FL, 33319
SILVERSTEIN DAVID Vice President 100 BARRETT ROAD, LAWRENCE, NY, 11559
SILVERSTEIN DAVID Director 100 BARRETT ROAD, LAWRENCE, NY, 11559
SILVERSTEIN ADELE Director 100 BARRETT ROAD, LAWRENCE, NY, 11559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2607 -
REINSTATEMENT 1996-03-08 - -
REGISTERED AGENT NAME CHANGED 1996-03-08 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-24 P. O. BOX 25534 -, TAMARAC, FL 33320-5534 -
CHANGE OF MAILING ADDRESS 1992-03-24 P. O. BOX 25534 -, TAMARAC, FL 33320-5534 -
REINSTATEMENT 1992-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000478952 LAPSED 02-11941-CA-21 MIAMI-DADE COUNTY COURT 2002-11-22 2007-12-06 $30,362.51 COHEN, BERKE, BERNSTEIN, BRODIE & KONDELL, P.A., 100 S.E. 2ND STREET, SUITE #4000, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State