Search icon

CARX PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: CARX PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARX PERFORMANCE, 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 04 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P02000093164
FEI/EIN Number 550794307

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

Address: 162 S.W. PINEMOUNT RD., LAKE CITY, FL, 32024
Mail Address: 162 S.W. PINEMOUNT RD., LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS TONY D Director 162 S.W. PINEMOUNT RD., LAKE CITY, FL, 32024
Richards Michelle H Vice President 162 S.W. PINEMOUNT RD., LAKE CITY, FL, 32024
Richards Michelle H Director 162 S.W. PINEMOUNT RD., LAKE CITY, FL, 32024
RICHARDS TONY D Agent 162 S.W. PINEMOUNT RD., LAKE CITY, FL, 32024
RICHARDS TONY D President 162 S.W. PINEMOUNT RD., LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-04 - -
REINSTATEMENT 2008-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-10-09 RICHARDS, TONY DPD -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-29 162 S.W. PINEMOUNT RD., LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-29 162 S.W. PINEMOUNT RD., LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2004-09-29 162 S.W. PINEMOUNT RD., LAKE CITY, FL 32024 -
REINSTATEMENT 2003-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000503035 TERMINATED 1000000834586 COLUMBIA 2019-07-22 2039-07-24 $ 556.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14000088830 TERMINATED 1000000572275 COLUMBIA 2014-01-08 2034-01-15 $ 2,873.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State