Search icon

CARS & CARS, INC. - Florida Company Profile

Company Details

Entity Name: CARS & CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS & CARS, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 22 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2009 (16 years ago)
Document Number: P01000035029
FEI/EIN Number 651092725

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

Address: 17832 S. DIXIE HWY, # 6, MIAMI, FL, 33157
Mail Address: 17832 S. DIXIE HWY, # 6, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QASMI MOHAMMED A President 17832 S.DIXIE HWY, MIAMI, FL, 33157
QASMI MOHAMMED Agent 17832 S.DIXIE HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-05 17832 S.DIXIE HWY, #6, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2008-10-05 QASMI, MOHAMMED -
CHANGE OF PRINCIPAL ADDRESS 2008-10-05 17832 S. DIXIE HWY, # 6, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-10-05 17832 S. DIXIE HWY, # 6, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2008-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-08-13 - -
CANCEL ADM DISS/REV 2006-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000620192 LAPSED 08 76775 CA 24 CIRCUIT CT. MIAMI-DADE CTY. FL 2010-05-18 2015-05-28 $81,708.14 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
Voluntary Dissolution 2009-04-22
REINSTATEMENT 2008-10-05
ANNUAL REPORT 2007-08-13
Amendment 2007-08-13
REINSTATEMENT 2006-06-15
ANNUAL REPORT 2004-04-16
REINSTATEMENT 2003-10-28
REINSTATEMENT 2002-11-14
Amendment 2001-10-22
Domestic Profit 2001-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State