Search icon

THE CAR OUTLET INC - Florida Company Profile

Company Details

Entity Name: THE CAR OUTLET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAR OUTLET 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: 09 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000018362
FEI/EIN Number 208672739

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

Address: 1694 timocaun .way, longwood, FL, 32750, US
Mail Address: 1694 timocaun way, longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI AFSHARI A President 159 OAK VIEW CIR, LAKEMARY, FL, 32746
AFSHARI MOZHGAN A Secretary 159 OAK VIEW CIR, LAKE MARY, FL, 32746
AFSHARI ALI A Agent 159 OAK VIEW CIR, LAKEMARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 1694 timocaun .way, 102, longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2019-10-11 1694 timocaun .way, 102, longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2019-10-11 AFSHARI, ALI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State