Entity Name: | CARTUNES PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARTUNES PLUS, 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: | 15 Aug 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2009 (16 years ago) |
Document Number: | P05000113678 |
FEI/EIN Number |
203318354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1252 W 44TH PLACE, HIALEAH, FL, 33012, UN |
Mail Address: | 1252 W 44TH PLACE, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAEZ ALEJANDRO | Agent | 9125 NW 170 TRR, MIAMI, FL, 33018 |
BAEZ ALEJANDRO | President | 9125 NW 170 TRR, MIAMI, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 1252 W 44TH PLACE, HIALEAH, FL 33012 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-16 | 9125 NW 170 TRR, MIAMI, FL 33018 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | BAEZ, ALEJANDRO | - |
AMENDMENT | 2007-09-12 | - | - |
AMENDMENT | 2007-06-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000293222 | TERMINATED | 1000000151166 | DADE | 2009-11-24 | 2030-02-16 | $ 4,502.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State