Search icon

CARICATURES BY T.M., INC. - Florida Company Profile

Company Details

Entity Name: CARICATURES BY T.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARICATURES BY T.M., 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 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000023066
FEI/EIN Number 320072815

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

Address: 3233 SW 156 CT, MIAMI, FL, 33185, US
Mail Address: 3233 SW 156 CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JESUS A President 3233 SW 156 CT, MIAMI, FL, 33185
PEREZ MARIANA Vice President 3233 SW 156 CT, MIAMI, FL, 33185
PEREZ JESUS A Agent 3233 SW 156 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 3233 SW 156 CT, MIAMI, FL 33185 -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2003-04-14 CARICATURES BY T.M., INC. -
REGISTERED AGENT NAME CHANGED 2003-04-14 PEREZ, JESUS A -

Documents

Name Date
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-26
REINSTATEMENT 2006-10-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-07-30
Amendment and Name Change 2003-04-14
Domestic Profit 2003-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State