Entity Name: | CARCO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARCO GROUP, 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: | 24 Jul 1990 (35 years ago) |
Date of dissolution: | 06 Nov 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | L91179 |
FEI/EIN Number |
593030086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 CORPORATE COURT, 203, HOLTSVILLE, NY, 11742 |
Mail Address: | 5000 CORPORATE COURT, 203, HOLTSVILLE, NY, 11742 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWENS JAMES C | President | 5000 CORPORATE COURT, HOLTSVILLE, NY, 11742 |
TANNENBAUM GLEN | Vice President | 5000 CORPORATE COURT, HOLTSVILLE, NY, 11742 |
BERGER BRUCE E | Vice President | 5000 CORP CT STE 203, HOLTSVILLE, NY, 11742 |
CASTORAL JEROME A | Vice President | 5000 CORPORATE COURT, HOLTSVILLE, NY, 11742 |
O'NEILL PETER | Director | 5000 CORPORATE COURT, HOLTSVILLE, NY, 11742 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2015-11-06 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P03000015495. MERGER NUMBER 100000155461 |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-22 | 5000 CORPORATE COURT, 203, HOLTSVILLE, NY 11742 | - |
CHANGE OF MAILING ADDRESS | 2006-02-22 | 5000 CORPORATE COURT, 203, HOLTSVILLE, NY 11742 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-12 | 1201 HAYS STREET, TALLAHASSEECH, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-12 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1995-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-02-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State