Search icon

CARE AUTO ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: CARE AUTO ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE AUTO ENTERPRISE, 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: 20 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000039532
FEI/EIN Number 651000346

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

Address: 1985 PARK ROAD, PEMBROKE PARK, FL, 33009
Mail Address: 1985 PARK ROAD, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ABRAHAM President 1985 PARK ROAD, PEMBROKE PARK, FL, 33009
LEVY ABRAHAM Secretary 1985 PARK ROAD, PEMBROKE PARK, FL, 33009
LEVY ABRAHAM Treasurer 1985 PARK ROAD, PEMBROKE PARK, FL, 33009
LEVY ABRAHAM Director 1985 PARK ROAD, PEMBROKE PARK, FL, 33009
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-15 - -
REGISTERED AGENT NAME CHANGED 2018-02-15 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-06-29 CARE AUTO ENTERPRISE, INC. -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000225929 ACTIVE 1000000105922 45912 1881 2009-01-13 2029-01-22 $ 8,228.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000464411 TERMINATED 1000000105922 45912 1881 2009-01-13 2029-01-28 $ 8,228.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2018-02-15
Name Change 2016-06-29
ANNUAL REPORT 2016-06-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State