Entity Name: | THE CARNIVAL SUB SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CARNIVAL SUB SHOP, 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: | 24 Jul 2006 (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: | P06000096920 |
FEI/EIN Number |
205257217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 SOUTH US HIGHWAY #1, FORT PIERCE, FL, 34982 |
Mail Address: | 1681 SW Victor lane, Port St. Lucie, FL, 34984, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYRES THERESA L | President | 1682 SW VICTOR LANE, PORT SAINT LUCIE, FL, 34984 |
WYRES THERESA L | Vice President | 1682 SW VICTOR LANE, PORT SAINT LUCIE, FL, 34984 |
WYRES THERESA L | Agent | 1681 SW VICTOR LANE, PORT SAINT LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 3800 SOUTH US HIGHWAY #1, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-18 | 1681 SW VICTOR LANE, PORT SAINT LUCIE, FL 34984 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-28 |
AMENDED ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-09-22 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State