Search icon

CARCORP, INC. - Florida Company Profile

Company Details

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

CARCORP, 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: 08 Jan 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L41686
FEI/EIN Number 650169453

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

Address: 2600 NW 55TH COURT, SUITE 234, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2600 NW 55TH COURT, SUITE 234, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMEO MICHAEL J Agent 2600 NW 55TH COURT, FORT LAUDERDALE, FL, 33309
DEMEO, MICHAEL J. President 22459 WATERSIDE DRIVE, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-05 2600 NW 55TH COURT, SUITE 234, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 2600 NW 55TH COURT, SUITE 234, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2000-05-04 2600 NW 55TH COURT, SUITE 234, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1991-04-18 DEMEO, MICHAEL J -
NAME CHANGE AMENDMENT 1990-01-25 CARCORP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000181161 ACTIVE 1000000129692 BROWARD 2009-06-29 2030-02-16 $ 35,856.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State