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