Search icon

CAR PEOPLE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CAR PEOPLE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR PEOPLE HOLDINGS, 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: 27 Nov 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2008 (17 years ago)
Document Number: P01000113954
FEI/EIN Number 593756656

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

Address: 3818 S NOVA RD, PORT ORANGE, FL, 32127, US
Mail Address: 3818 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT R President 2084 S. HALIFAX DR, DAYTONA BEACH, FL, 32118
JOHNSON KALYN Secretary 2084 S. HALIFAX DR., DAYTONA BEACH, FL, 32118
JOHNSON ROBERT R Agent 3818 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-08 3818 S NOVA RD, SUITE C, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 3818 SOUTH NOVA ROAD, STE C, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-05 3818 S NOVA RD, SUITE C, PORT ORANGE, FL 32127 -
NAME CHANGE AMENDMENT 2008-04-04 CAR PEOPLE HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2003-08-06 JOHNSON, ROBERT R -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State