Search icon

CARPE DIEM COMMERCIAL REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: CARPE DIEM COMMERCIAL REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPE DIEM COMMERCIAL REAL ESTATE, 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000111024
FEI/EIN Number 203286017

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

Address: 301 S. NEW YORK AVENUE, SUITE 200, WINTER PARK, FL, 32789, US
Mail Address: 301 S. NEW YORK AVENUE, SUITE 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THYSSEN MAXIMILIAN President 301 S. NEW YORK AVENUE, SUITE 200, WINTER PARK, FL, 32789
THYSSEN MAXIMILIAN Director 301 S. NEW YORK AVENUE, SUITE 200, WINTER PARK, FL, 32789
HOLD-THYSSEN, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-03-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 HOLD-THYSSEN, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-08-14
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State