Search icon

CARZ 4 STARZ INC - Florida Company Profile

Company Details

Entity Name: CARZ 4 STARZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARZ 4 STARZ 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: 17 Feb 2009 (16 years ago)
Date of dissolution: 26 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: P09000015173
FEI/EIN Number NOT APPLICABLE

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

Address: 5809 LITTLE RIVER DR, TAMPA, FL, 33615, US
Mail Address: 5809 LITTLE RIVER DR, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKEW BOBBIE D Vice President 17024 COMUNIDAD DE AVILA, LUTZ, FL, 33548
PLATA JAIME E President 5809 LITTLE RIVER DR, TAMPA, FL, 33615
PLATA JAIME E Agent 5809 LITTLE RIVER DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-26 - -
REGISTERED AGENT NAME CHANGED 2010-02-06 PLATA, JAIME EJR -
REGISTERED AGENT ADDRESS CHANGED 2010-02-06 5809 LITTLE RIVER DR, TAMPA, FL 33615 -
NAME CHANGE AMENDMENT 2010-01-21 CARZ 4 STARZ INC -
AMENDMENT AND NAME CHANGE 2009-12-21 CARS 4 STARZ INC -
AMENDMENT 2009-08-31 - -
AMENDMENT 2009-03-05 - -

Documents

Name Date
Voluntary Dissolution 2010-07-26
ANNUAL REPORT 2010-02-06
Name Change 2010-01-21
Amendment and Name Change 2009-12-21
Amendment 2009-08-31
Amendment 2009-03-05
Domestic Profit 2009-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State