Search icon

CAR-RIFFIC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CAR-RIFFIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR-RIFFIC 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: 04 Nov 1988 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K43835
FEI/EIN Number 592914133

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

Address: 1501 N NOVA RD, HOLLY HILL, FL, 32117
Mail Address: 1501 N NOVA RD, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, GARY L. President 1501 N NOVA RD, HOLLY HILL, FL, 32117
MILLER, GARY L. Agent 1501 N NOVA ROAD, HOLLY HILLK, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-02 1501 N NOVA ROAD, HOLLY HILLK, FL 32117 -
REINSTATEMENT 2003-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 1501 N NOVA RD, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2003-05-01 1501 N NOVA RD, HOLLY HILL, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State