Search icon

CARRIERS WORLD WIDE INC. - Florida Company Profile

Company Details

Entity Name: CARRIERS WORLD WIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIERS WORLD WIDE 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: 29 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000032001
FEI/EIN Number 650995000

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

Address: 10738 58TH ROAD S., LAKE WORTH, FL, 33449, US
Mail Address: PO BOX 541344, LAKE WORTH, FL, 33454, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEL LAURENCE J Chief Executive Officer 10738 58TH ROAD S., LAKE WORTH, FL, 33449
LOEL LARRY President 10738 58TH ROAD, LAKE WORTH, FL, 33449
POMERANZ JOSEPH Agent 10879 ROYAL DEVON WAY, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 10738 58TH ROAD S., LAKE WORTH, FL 33449 -
CHANGE OF MAILING ADDRESS 2008-01-29 10738 58TH ROAD S., LAKE WORTH, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State