Search icon

CARIGOSPEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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