Entity Name: | CARIGOSPEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIGOSPEL, 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: | 20 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | P06000145594 |
FEI/EIN Number |
209711907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9601 NW 80th St, Tamarac, FL, 33321, US |
Address: | 842 NW 81 AVENUE, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosalie Anette A | Secretary | 9601 NW 80th St, TAMARAC, FL, 33321 |
Clarke Paulette Ms. | Fina | 842 NW 81 AVENUE, PLANTATION, FL, 33324 |
ANTONIO FLOYD RPreside | Agent | 9601 NW 80th St, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | ANTONIO, FLOYD R, President | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 842 NW 81 AVENUE, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 9601 NW 80th St, Tamarac, FL 33321 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-09 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State