Search icon

CARZONE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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