Search icon

CAROLINA'S DOLLAR STORE, INC. - Florida Company Profile

Company Details

Entity Name: CAROLINA'S DOLLAR STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINA'S DOLLAR STORE, 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: 07 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000107964
FEI/EIN Number 542079997

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

Address: 1404 W FLAGLER STREET, MIAMI, FL, 33135, US
Mail Address: 1404 W FLAGLER STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DONALDO President 14720 NW 8TH CT, MIAMI, FL, 33168
Rodriguez Donaldo Preside Agent 14720 NW 8TH CT, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 1404 W FLAGLER STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-10-20 1404 W FLAGLER STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Rodriguez, Donaldo, President -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-16 14720 NW 8TH CT, MIAMI, FL 33168 -
AMENDMENT 2008-03-28 - -
AMENDMENT 2005-06-20 - -
REINSTATEMENT 2003-10-06 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-10-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State