Search icon

CARCON, INC. - Florida Company Profile

Company Details

Entity Name: CARCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARCON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Dec 2004 (20 years ago)
Document Number: P03000157452
FEI/EIN Number 591768740

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

Address: 12481 S.W. 104 TERRACE, MIAMI, FL, 33186
Mail Address: 12481 S.W. 104 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ CARLOS A President 12481 S.W. 104 TERRACE, MIAMI, FL, 33186
CORTEZ CARLOS A Director 12481 S.W. 104 TERRACE, MIAMI, FL, 33186
Cortez Eric A Vice President 12481 S.W. 104 TERRACE, MIAMI, FL, 33186
I&A CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2121 SW 3rd Avenue, 7th Floor, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2004-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-21 12481 S.W. 104 TERRACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-12-21 12481 S.W. 104 TERRACE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State