Search icon

CARRASCO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CARRASCO ENTERPRISES, 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 07 May 2021 (4 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: P04000021885
FEI/EIN Number 450533852

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

Address: 11718 Messler Rd, Gibsonton, FL, 33534, US
Mail Address: 11718 Messler Rd, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASCO ABEL Director 11718 Messler Rd, Gibsonton, FL, 33534
CARRASCO ABEL P Agent 11718 Messler Rd, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-07 - -
VOL DISSOLUTION OF INACTIVE CORP 2021-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 11718 Messler Rd, Gibsonton, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 11718 Messler Rd, Gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2020-05-01 11718 Messler Rd, Gibsonton, FL 33534 -
PENDING REINSTATEMENT 2011-11-15 - -
REGISTERED AGENT NAME CHANGED 2011-11-14 CARRASCO, ABEL PSR. -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000983414 TERMINATED 1000000330213 HILLSBOROU 2012-12-10 2022-12-14 $ 2,059.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Vol. Diss. of Inactive Corp. 2021-05-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State