Entity Name: | CARZONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARZONE, 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: | 25 Mar 2009 (16 years ago) |
Date of dissolution: | 31 Oct 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 31 Oct 2012 (12 years ago) |
Document Number: | P09000027259 |
FEI/EIN Number |
264542591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 NORTH MARKET BLVD, WEBSTER, FL, 33597, US |
Mail Address: | P O BOX 120021, CLERMONT, FL, 34712, US |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEUNER TRACY L | Vice President | 11325 PRESTON COVE RD, CLERMONT, FL, 34711 |
ALAN CARR J | Agent | 11107 PRESTON COVE RD, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000092888 | WEBSTER TOWING SERVICES | EXPIRED | 2011-09-20 | 2016-12-31 | - | 281 N MARKET BLVD, WEBSTER, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 281 NORTH MARKET BLVD, WEBSTER, FL 33597 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 281 NORTH MARKET BLVD, WEBSTER, FL 33597 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000895279 | TERMINATED | 1000000403158 | SUMTER | 2012-11-14 | 2032-11-28 | $ 1,389.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000623044 | TERMINATED | 1000000375259 | SUMTER | 2012-09-11 | 2032-09-26 | $ 5,271.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000232127 | TERMINATED | 1000000259863 | SUMTER | 2012-03-21 | 2032-03-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2012-10-31 |
Reg. Agent Resignation | 2012-06-27 |
Off/Dir Resignation | 2012-06-18 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-15 |
Domestic Profit | 2009-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State