Search icon

STEVE G CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: STEVE G CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE G CARPENTRY, 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: 23 Mar 1990 (35 years ago)
Date of dissolution: 28 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2013 (12 years ago)
Document Number: L60909
FEI/EIN Number 650178944

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

Address: 2862 SW 182 AVENUE, MIRAMAR, FL, 33029, US
Mail Address: 2862 SW 182 AVENUE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAWARECKI STEPHEN Director 2862 SW 182 AVE, MIRAMAR, FL, 33029
GAWARECKI MICHELLE Treasurer 2862 SW 182 AVE, MIRAMAR, FL, 33029
GAWARECKI STEPHEN Agent 2862 SW 182 AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-28 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 GAWARECKI, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2862 SW 182 AVENUE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 1996-05-01 2862 SW 182 AVENUE, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2862 SW 182 AVENUE, MIRAMAR, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State