Search icon

CAROUSEL PARTY ACRES, INC - Florida Company Profile

Company Details

Entity Name: CAROUSEL PARTY ACRES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROUSEL PARTY ACRES, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000153569
FEI/EIN Number 203216592

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

Address: 7826 103rd ct, Vero Beach, FL, 32967, US
Mail Address: 7826 103rd ct, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCE CYNTHIA Director 7826 103 rd Ct, Vero Beach, FL, 32967
VANCE CYNTHIA President 7826 103 rd Ct, Vero Beach, FL, 32967
CARUSO STEVEN S Agent 486 N. HARBOUR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 7826 103rd ct, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2015-03-19 7826 103rd ct, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 486 N. HARBOUR CITY BLVD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2011-02-14 CARUSO, STEVEN S -
CANCEL ADM DISS/REV 2008-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-07-28
REINSTATEMENT 2008-01-25
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State