Entity Name: | CARTER'S AUTO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARTER'S AUTO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2021 (4 years ago) |
Document Number: | P05000022991 |
FEI/EIN Number |
300311515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14740 NW 22ND AVENUE, OPA LOCKA, FL, 33054 |
Mail Address: | 14740 NW 22ND AVENUE, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER CEDRIC | President | 14740 NW 22ND AVENUE, OPA LOCKA, FL, 33054 |
OXLEY LYNETTE | Secretary | `4740 NW 22ND AVENUE, OPA LOCKA, FL, 33054 |
CARTER CEDRIC A | Agent | 14740 NW 22ND AVENUE, OPA LOCKA, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000133429 | CARTER'S AUTO REPAIR | ACTIVE | 2018-12-18 | 2029-12-31 | - | 14740 NW 22ND AVENUE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | CARTER, CEDRIC A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-17 |
REINSTATEMENT | 2021-01-15 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State