Search icon

CARBIZ AUTO CREDIT, INC. - Florida Company Profile

Company Details

Entity Name: CARBIZ AUTO CREDIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBIZ AUTO CREDIT, 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 24 May 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 24 May 2010 (15 years ago)
Document Number: P04000052299
FEI/EIN Number 200922152

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

Address: 7115 16TH ST EAST, 105, SARASOTA, FL, 34243, US
Mail Address: 7115 16TH ST EAST, 105, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYE ROSS R President 7529 MARSH ORCHID CIRCLE, BRADENTON, FL, 34203
RITTER CARL Chief Executive Officer 7206 MARLOW PLACE, UNIVERSITY PARK, FL, 34201
HEINTZ STANTON C Chief Financial Officer 7115 16TH ST E, STE 105, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-05-24 - -
AMENDED AND RESTATEDARTICLES 2009-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 7115 16TH ST EAST, 105, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2008-07-14 7115 16TH ST EAST, 105, SARASOTA, FL 34243 -
AMENDMENT 2007-12-21 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-05-24
Reg. Agent Resignation 2010-02-10
Amended and Restated Articles 2009-06-09
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-07-14
Amendment 2007-12-21
Reg. Agent Change 2007-11-19
ANNUAL REPORT 2007-09-12
ANNUAL REPORT 2007-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State