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. |
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 |
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 |
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 | - |
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