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 |
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 |
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 | - | - |
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