Search icon

CAR-MO WHITE INC. - Florida Company Profile

Company Details

Entity Name: CAR-MO WHITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR-MO WHITE 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 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000010688
FEI/EIN Number 651080032

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

Address: 2779 NW 27TH ST, MIAMI, FL, 33142
Mail Address: 2779 NW 27TH ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAJAL CARLOS Agent 2779 NW 27TH ST, MIAMI, FL, 33142
CARVAJAL CARLOS Director 2779 NW 26 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-10 2779 NW 27TH ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2009-06-10 CARVAJAL, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 2779 NW 27TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2007-05-16 2779 NW 27TH ST, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2003-11-07 - -
AMENDMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Dom/For AR 2009-06-10
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-03-25
REINSTATEMENT 2003-11-07
Amendment 2003-11-06
Off/Dir Resignation 2003-11-06
Domestic Profit 2001-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State