Search icon

CARRLEE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CARRLEE ENTERPRISES, 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: 07 Oct 1988 (37 years ago)
Date of dissolution: 06 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: K37241
FEI/EIN Number 650076062

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

Address: 4250 SW 59 AVE, DAVIE, FL, 33314, US
Mail Address: P.O BOX 848923, PEMBROKE PINES, FL, 33084, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COROLLA, SAMUEL President 4250 SW 59AVE, DAVIE, FL
COROLLA, SAMUEL Secretary 4250 SW 59AVE, DAVIE, FL
COROLLA, SAMUEL Director 4250 SW 59AVE, DAVIE, FL
COROLLA, SAMUEL Agent 4250 SW 59 AVE, DAVIE, FL, 33314
COROLLA CONNIE Vice President 4250 SW 59 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 4250 SW 59 AVE, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 4250 SW 59 AVE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2001-03-02 4250 SW 59 AVE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1992-02-27 COROLLA, SAMUEL -

Documents

Name Date
Voluntary Dissolution 2022-09-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State