Search icon

CARSUE DISTRIBUTION CO., INC. - Florida Company Profile

Company Details

Entity Name: CARSUE DISTRIBUTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARSUE DISTRIBUTION CO., 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: 13 Jun 2002 (23 years ago)
Date of dissolution: 01 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P02000065939
FEI/EIN Number 030467919

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

Address: 613 TRIUMPH COURT, #7, ORLANDO, FL, 32805, US
Mail Address: 613 TRIUMPH COURT, #7, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICOTTI Cheryl Vice President 613 TRIUMPH COURT, UNIT #7, ORLANDO, FL, 32805
CICOTTI MARIO President 613 TRIUMP COURT, UNIT #7, ORLANDO, FL, 32805
CICOTTI MARIO Agent 613 TRIUMPH COURT, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 613 TRIUMPH COURT, UNIT # 7, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 613 TRIUMPH COURT, #7, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2009-01-05 613 TRIUMPH COURT, #7, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2005-02-23 CICOTTI, MARIO -
AMENDMENT 2003-11-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State