Search icon

CARTER'S AUTO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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