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 |
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 |
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 | - |
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