Search icon

CARMONA FAMILY ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: CARMONA FAMILY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMONA FAMILY 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 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000132837
FEI/EIN Number 201656229

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

Address: 5615 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Mail Address: 5615 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA JAIME President 1917 FAIRWAY LOOP, KISSIMMEE, FL, 34746
CARMONA JAIME Secretary 1917 FAIRWAY LOOP, KISSIMMEE, FL, 34746
CARMONA JAIME Treasurer 1917 FAIRWAY LOOP, KISSIMMEE, FL, 34746
CARMONA GLORIA Vice President 1917 FAIRWAY LOOP, KISSIMMEE, FL, 34746
CARMONA JAIME Agent 5615 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-09-23 CARMONA, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2009-09-23 5615 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 5615 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2006-01-03 5615 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2006-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002127503 LAPSED 09-013259 CACE 25 BROWARD COUNTY, CIRCUIT COURT 2009-08-31 2014-09-01 $138198.81 CALIFORNIA BANK & TRUST, 1024 GRAVES AVENUE, EL CAJON, CA 92021-4596

Documents

Name Date
CORAPREIWP 2009-09-23
REINSTATEMENT 2006-01-03
Domestic Profit 2004-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State