Search icon

FLORIDA CASH & CARRY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CASH & CARRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CASH & CARRY, 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: 14 Feb 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K65588
FEI/EIN Number 650210291

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

Mail Address: 7561 HWY 78 WEST, OKEECHOBEE, FL, 34974
Address: 7561 HWY 78 WEST, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ RAUL C President 7561 HWY 78 WEST, OKEECHOBEE, FL, 34974
RUIZ RAUL C Agent 7561 HWY 78 WEST, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-13 7561 HWY 78 WEST, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-13 7561 HWY 78 WEST, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2004-12-13 RUIZ, RAUL C -
CHANGE OF MAILING ADDRESS 2004-12-13 7561 HWY 78 WEST, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000099170 LAPSED 01020290005 01761 01287 2002-01-29 2022-03-11 $ 5,011.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3118 FLAGLER AVE., KEY WEST, FL 330404698

Documents

Name Date
ANNUAL REPORT 2004-12-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
REINSTATEMENT 2001-04-30
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State