Search icon

CARCORP USA, INC. - Florida Company Profile

Company Details

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

CARCORP USA, 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: 01 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000011001
FEI/EIN Number 650980091

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

Mail Address: 22459 WATERSIDE DR, BOCA RATON, FL, 33428
Address: 1300 E. HILLSBORO BLVD., SUITE 2, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMEO MICHAEL J President 22459 WATERSIDE DR, BOCA RATON, FL, 33428
DEMEO MICHAEL J Agent 1300 E. HILLSBORO BLVD., #2, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 1300 E. HILLSBORO BLVD., SUITE 2, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 1300 E. HILLSBORO BLVD., #2, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2002-10-29 1300 E. HILLSBORO BLVD., SUITE 2, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2001-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000088518 LAPSED 1000000006351 38012 678 2004-08-12 2024-08-18 $ 63,038.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J09000291384 ACTIVE 1000000006330 38012 677 2004-08-12 2029-01-28 $ 2,598.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000051309 TERMINATED 1000000006330 38012 677 2004-08-12 2029-01-22 $ 2,598.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04900005176 LAPSED CACE 03-000941 (08) CIR CRT BROWARD COUNTY FL 2004-02-02 2009-03-15 $41343.73 HERDINGER,. FRUCHTER, ROSER & CO., P.A., 888 SEVENTH AVENUE, ST 2900, NEW YORK, NY 10106
J04900002695 LAPSED CACE 03-22368 CIR CT 17 CIR FOR BROWARD CNTY 2003-09-16 2009-02-02 $105459.72 PARK PLACE MOTORS, LTD., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03000193773 LAPSED 03-6889 CACE CIR CRT IN AND FOR BROWARD CNT 2002-12-13 2008-06-09 $254,280.00 JEAN'S UNISEX BEAUTY SALON INC, 11806 JOSEPH CAMPAU STREET, HAMTRAMCK MI 48212
J02000437792 LAPSED 01-13872-CACE-11 BROWARD CIR CRT 17TH JUD CIR 2002-10-18 2007-11-04 $84,248.00 ALBEE TRUCK, INC. D/B/A EMPIRE BUS SALES, 756 BALDWIN ST, P O BOX 1238, ELMIRA, NY 14902-1238

Documents

Name Date
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-10-29
ANNUAL REPORT 2001-11-06
Domestic Profit 2000-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State