Search icon

CARMINE & SHEILA'S, INC. - Florida Company Profile

Company Details

Entity Name: CARMINE & SHEILA'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMINE & SHEILA'S, 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000086867
FEI/EIN Number 201272314

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

Mail Address: 2401 PGA BOULEVARD, SUITE 172, PALM BEACH GARDENS, FL, 33410
Address: 2401 PGA BOULEVARD, SUITE 160, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIARDINI CARMINE C President 2401 PGA Blvd Ste 172, Palm Beach Gardens, FL, 33310
Folwer White boggs Agent 1200 East Las Olas Blvd Ste 500, FORT LAUDERDALE, FL, 33310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041838 CARMINE'S OCEAN GRILL EXPIRED 2012-05-03 2017-12-31 - 2401 PGA BLVD, PALM BEACH GARDENS, FL, 33410
G10000103180 UMI EXPIRED 2010-11-10 2015-12-31 - 2401 PGA BLVD STE 100, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 Folwer White boggs -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1200 East Las Olas Blvd Ste 500, FORT LAUDERDALE, FL 33310 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 2401 PGA BOULEVARD, SUITE 160, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-04-06 2401 PGA BOULEVARD, SUITE 160, PALM BEACH GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-23
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State