Search icon

CARSON OVERSEAS TRADING, INC. - Florida Company Profile

Company Details

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: 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: 20 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

Key Officers & Management

Name Role Address
CAPORICCI DOMENICO President 4250 BISCAYNE BLVD., Miami, FL, 33137
CAPORICCI PAOLO Treasurer 4250 Biscayne Blvd., Miami, FL, 33137
MARC MICELI AE.A. Agent 5138 Polly Park Lane, Boynton Beach, FL, 33437

Events

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 - -

Debts

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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State