Search icon

CAR CRAVE INC - Florida Company Profile

Company Details

Entity Name: CAR CRAVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR CRAVE 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: 02 Jan 2009 (16 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: P09000000348
FEI/EIN Number 263984182

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

Address: 12961-A 44th Street N, CLEARWATER, FL, 33762, US
Mail Address: 12961-A 44th Street N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORIA GUSTAVO ANDRE R President 6250 35TH AVE EAST, PALMETTO, FL, 34221
DORIA RODRIGO L Manager 10851 MANGROVE CAY LN, SAINT PETERSBURG, FL, 33716
DORIA GUSTAVO ANDRE R Agent 13625 50TH WAY N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 - -
CHANGE OF MAILING ADDRESS 2015-04-29 12961-A 44th Street N, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 12961-A 44th Street N, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-09 13625 50TH WAY N, 18, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2012-04-03 DORIA, GUSTAVO ANDRE R -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000644256 TERMINATED 1000000707787 PINELLAS 2016-09-26 2036-09-29 $ 3,317.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000204996 TERMINATED 1000000655771 PINELLAS 2015-01-30 2035-02-05 $ 9,342.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000496330 TERMINATED 1000000602302 PINELLAS 2014-03-26 2034-05-01 $ 693.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-25
Off/Dir Resignation 2015-11-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-07-26
REINSTATEMENT 2010-11-19
Amendment 2010-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State