Search icon

KARPO INCORPORATED - Florida Company Profile

Company Details

Entity Name: KARPO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARPO INCORPORATED 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 02 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2023 (a year ago)
Document Number: P07000009415
FEI/EIN Number 383754437

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

Address: 29 Ellsworth Street, Trumbull, CT, 06611, US
Mail Address: 29 Ellsworth Street, Trumbull, CT, 06611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR LAURA President 55 BENNETS BRIDGE ROAD, SANDY HOOK, CT, 06482
TAYLOR LAURA Director 55 BENNETS BRIDGE ROAD, SANDY HOOK, CT, 06482
KARPOWICH JOHN Vice President 29 ELLSWORTH STREET, TRUMBULL, CT, 06611
KARPOWICH JOHN Director 29 ELLSWORTH STREET, TRUMBULL, CT, 06611
KARPOWICH DANA Treasurer P.O. BOX 99, ASHFORD, CT, 06278
KARPOWICH DANA Director P.O. BOX 99, ASHFORD, CT, 06278
VERELLEY DARIA Secretary 521 OLD SHERMAN HILL ROAD, WOODBURY, CT, 06798
VERELLEY DARIA Director 521 OLD SHERMAN HILL ROAD, WOODBURY, CT, 06798
KARPOWICH MATTHEW Director 59 WOODHAVEN DRIVE, TRUMBULL, CT, 06611
RUTZ CHARLES J Agent 2670 Red Oak Court, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 2670 Red Oak Court, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 29 Ellsworth Street, Trumbull, CT 06611 -
CHANGE OF MAILING ADDRESS 2013-03-05 29 Ellsworth Street, Trumbull, CT 06611 -
REGISTERED AGENT NAME CHANGED 2013-03-05 RUTZ, CHARLES J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State