Search icon

CARIN COUTURE, INC. - Florida Company Profile

Company Details

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

CARIN COUTURE, 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 04 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: P04000038959
FEI/EIN Number 300235412

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

Address: 165 COSTA LOOP, AUBURNDALE, FL, 33823, US
Mail Address: 165 COSTA LOOP, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWENSON CARIN S President 165 COSTA LOOP, AUBURNDALE, FL, 33823
SWENSON CARIN S Agent 165 COSTA LOOP, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-04 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 SWENSON, CARIN S -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 165 COSTA LOOP, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 165 COSTA LOOP, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2006-03-17 165 COSTA LOOP, AUBURNDALE, FL 33823 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State