Entity Name: | CARCO FLORIDA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARCO FLORIDA HOLDINGS, 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 Feb 2003 (22 years ago) |
Date of dissolution: | 06 Nov 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | P03000015495 |
FEI/EIN Number |
301180771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 SOUTH BEACH ROAD, HOBE SOUND, FL, 33455, US |
Mail Address: | 502 SOUTH BEACH ROAD, HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
O'NEILL PETER L | Director | 502 SOUTH BEACH ROAD, HOBE SOUND, FL, 33455 |
BERGER BRUCE E | Vice President | 5000 CORPORATE CT, HOLTSVILLE, NY, 11742 |
OWENS JAMES C | Chief Executive Officer | 5000 CORPORATE CT, HOLTSVILLE, NY, 11742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2015-11-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000155461 |
REINSTATEMENT | 2004-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Merger | 2015-11-06 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State