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 |
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 | - |
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 | - | - |
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 |
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