Entity Name: | CARIOCA HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000024908 |
Address: | 6709 114TH AVE N, # 2, LARGO, FL, 33773, US |
Mail Address: | 2643 GULF TO BAY BLVD, STE 1560-445, CLEARWATER, FL, 33759, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUSMAO FERNANDO | Agent | 6447 PARK BLVD, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
TINERINO JOSEPH T | President | 6709 114TH AVE N #102, LARGO, FL, 33773 |
Name | Role | Address |
---|---|---|
TINERINO JOSEPH T | Secretary | 6709 114TH AVE N # 102, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-04 | 6709 114TH AVE N, # 2, LARGO, FL 33773 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2005-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State