Search icon

CARPE NOCTUM PRODUCTION INC. - Florida Company Profile

Company Details

Entity Name: CARPE NOCTUM PRODUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPE NOCTUM PRODUCTION 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: 25 Nov 2002 (22 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P02000125104
FEI/EIN Number 134222702

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

Address: 14736 SW 51 Terr., MIAMI, FL, 33185, US
Mail Address: 14736 SW 51 Terr., MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OSCAR J Chief Executive Officer 14736 SW 51 Terr., MIAMI, FL, 33185
GONZALEZ OSCAR J President 14736 SW 51 Terr., MIAMI, FL, 33185
GONZALEZ OSCAR J Agent 14736 SW 51 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
REGISTERED AGENT NAME CHANGED 2015-06-24 GONZALEZ, OSCAR J -
REGISTERED AGENT ADDRESS CHANGED 2015-06-24 14736 SW 51 TERR, MIAMI, FL 33185 -
AMENDMENT 2015-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 14736 SW 51 Terr., MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-04-21 14736 SW 51 Terr., MIAMI, FL 33185 -
AMENDMENT 2012-08-15 - -
AMENDMENT 2009-07-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-26
Amendment 2015-06-24
Reg. Agent Resignation 2015-06-24
Off/Dir Resignation 2015-06-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State