Search icon

CARO-KANN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CARO-KANN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARO-KANN PROPERTIES, 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: 18 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000114741
FEI/EIN Number 262069646

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

Address: 11718 SE Federal Highway, HOBE SOUND, FL, 33455, US
Mail Address: 11718 SE Federal HIghway, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIN MARY B President 11718 SE Federal Highway, HOBE SOUND, FL, 33455
WIGGINS CHARLES T Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-07-08 11718 SE Federal Highway, #420, HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-08 11718 SE Federal Highway, #420, HOBE SOUND, FL 33455 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-21 - -
REGISTERED AGENT NAME CHANGED 2009-10-21 WIGGINS, CHARLES T -
REGISTERED AGENT ADDRESS CHANGED 2009-10-21 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-11-08
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-03-03
Domestic Profit 2007-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State