CARSON OVERSEAS TRADING, INC. - Florida Company Profile

Entity Name: | CARSON OVERSEAS TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARSON OVERSEAS TRADING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Sep 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | P01000092337 |
FEI/EIN Number |
651147877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 BISCAYNE BLVD., UNIT 1210, Miami, FL, 33137, US |
Mail Address: | 4250 BISCAYNE BLVD., UNIT 1210, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARC MICELI AE.A. | Agent | 5138 Polly Park Lane, Boynton Beach, FL, 33437 |
CAPORICCI DOMENICO | Vice President | 4250 BISCAYNE BLVD., Miami, FL, 33137 |
CAPORICCI PAOLO | President | 4250 Biscayne Blvd., Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4250 BISCAYNE BLVD., UNIT 1210, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 4250 BISCAYNE BLVD., UNIT 1210, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | MARC, MICELI A, E.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 5138 Polly Park Lane, Boynton Beach, FL 33437 | - |
REINSTATEMENT | 2020-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2003-05-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000059436 | LAPSED | 2012 GC 579 | HIGHLANDS CO. | 2018-02-02 | 2023-02-09 | $213704.00 | GENIE TILLMAN, PARKER ISLAND GATOR FARM, 1637 COUNTY ROAD 29, LAKE PLACID, FLORIDA 33178 |
J12000075872 | LAPSED | 10-64548-CA 06 | 11TH JUDICIAL, MIAMI-DADE CO. | 2012-01-24 | 2017-02-16 | $460,000.22 | BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-03-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-26 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State