Search icon

CARBUCKS INTERNET MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CARBUCKS INTERNET MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBUCKS INTERNET MANAGEMENT SERVICES, 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: 07 Jun 2006 (19 years ago)
Date of dissolution: 16 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: P06000078754
FEI/EIN Number 061788515

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

Address: 2702 WEST AZEELE STREET, TAMPA, FL, 33609, US
Mail Address: 2702 WEST AZEELE STREET, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEITLINGER PHILIP President 2702 WEST AZEELE STREET, TAMPA, FL, 33609
FRIEDMAN SCOTT Vice President 2702 WEST AZEELE STREET, TAMPA, FL, 33609
FRIEDMAN SCOTT Director 2702 WEST AZEELE STREET, TAMPA, FL, 33609
Heitlinger Philip Agent 2702 W AZEELE ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-03 Heitlinger, Philip -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 2702 WEST AZEELE STREET, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2010-02-12 2702 WEST AZEELE STREET, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 2702 W AZEELE ST, TAMPA, FL 33609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State