Search icon

CARMEN HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: CARMEN HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMEN HOUSE, 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: 02 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000107517
FEI/EIN Number 593814100

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

Address: 526 COREY AVE, ST PETE BEACH, FL, 33706
Mail Address: 7300 SUN ISLAND DR, # 1203, SAINT PETERSBURG, FL, 33707
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAVOV ANIELA Director 7300 SUN ISLAND DR # 1203, ST PETERSBURG, FL, 33707
SLAVOV ANIELA President 7300 SUN ISLAND DR # 1203, ST PETERSBURG, FL, 33707
SLAVOV ANIELA Secretary 7300 SUN ISLAND DR # 1203, ST PETERSBURG, FL, 33707
ANDERSON PATRICIA F Agent 350 Corey Ave, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 350 Corey Ave, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2012-03-14 526 COREY AVE, ST PETE BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State