Search icon

CARS ONE, CORP. - Florida Company Profile

Company Details

Entity Name: CARS ONE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS ONE, CORP. 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: 03 Apr 2001 (24 years ago)
Date of dissolution: 12 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2006 (19 years ago)
Document Number: P01000033491
FEI/EIN Number 651088939

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

Address: 4265 EAST 11 AVE, BAY 5&6, HIALEAH, FL, 33013
Mail Address: 4265 EAST 11 AVE, BAY 5&6, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMAS RAFAEL Director 6950 SW 3RD STREET, PEMBROKE PINES, FL, 33023
MONTANEZ VICTOR Agent 19499 N.E. 10TH AVENUE, APT 328, NORTH MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-12 - -
REGISTERED AGENT NAME CHANGED 2005-01-10 MONTANEZ, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 19499 N.E. 10TH AVENUE, APT 328, NORTH MIAMI BEACH, FL -
CANCEL ADM DISS/REV 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 4265 EAST 11 AVE, BAY 5&6, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2002-05-24 4265 EAST 11 AVE, BAY 5&6, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001301481 ACTIVE 1000000313224 MIAMI-DADE 2013-08-26 2033-09-05 $ 333.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001149617 ACTIVE 1000000433153 MIAMI-DADE 2013-06-20 2033-06-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000305606 ACTIVE 1000000045123 25519 4812 2007-04-10 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000065903 TERMINATED 1000000045123 25519 4812 2007-04-10 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000389103 ACTIVE 1000000022646 DADE 2006-02-09 2030-03-10 $ 1,350.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000046446 ACTIVE 1000000017303 24222 2504 2006-02-09 2026-03-08 $ 164.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000041605 ACTIVE 1000000003927 22134 4522 2004-03-22 2025-03-30 $ 263.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2006-05-12
REINSTATEMENT 2005-01-10
Off/Dir Resignation 2002-08-12
Off/Dir Resignation 2002-06-17
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State