Search icon

CAR CENTER OF CHARLOTTE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CAR CENTER OF CHARLOTTE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR CENTER OF CHARLOTTE COUNTY, 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 04 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: P08000023444
FEI/EIN Number 262033973

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

Address: 3362 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
Mail Address: 25050 SANDHILL BLVD., PUNTA GORDA, FL, 33983, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERT CHARLES G President 215 SE 3RD AVENUE, HALLANDALE BEACH, FL, 33009
DICKERT CHARLES G Chief Executive Officer 215 SE 3RD AVENUE, HALLANDALE BEACH, FL, 33009
KLINGHOFFER DOUGLAS Agent 373 ANSIN BOULEVARD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 3362 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2013-04-26 3362 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-04-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-04
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-10-19
Amendment 2008-04-25
Domestic Profit 2008-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State