Search icon

CAREFREE CLOSETS, INC. - Florida Company Profile

Company Details

Entity Name: CAREFREE CLOSETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CAREFREE CLOSETS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Feb 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L54341
FEI/EIN Number 65-0176968

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

Address: 521 Neslo Lane, LAKELAND, FL 33813
Mail Address: 521 Neslo Lane, Lakeland, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENYON, MERLE S. Vice President 521 NESLO LANE, LAKELAND, FL 33813
KENYON, MERLE S. Treasurer 521 NESLO LANE, LAKELAND, FL 33813
EDWARDS, JOEL T. President 218 WEST HIGHLAND DR, LAKELAND, FL 33813
EDWARDS, JOEL T. Secretary 218 WEST HIGHLAND DR, LAKELAND, FL 33813
KENYON, MERLE, S Agent 521 NESLO LANE, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 521 Neslo Lane, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2019-04-27 521 Neslo Lane, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 1994-05-01 KENYON, MERLE, S -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 521 NESLO LANE, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State