Search icon

CARMEL & ST PIERRE BOTANICA, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL & ST PIERRE BOTANICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMEL & ST PIERRE BOTANICA, 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: 26 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000027809
FEI/EIN Number 264547860

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

Address: 4722 US Highway 98 N, LAKELAND, FL, 33809, US
Mail Address: PO BOX 92473, LAKELAND, FL, 33804, PO
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD DANIEL President 7543 Folk Way, LAKELAND, FL, 33809
Bernard MONIQUE Vice President 7543 Folk Way, LAKELAND, FL, 33809
Bernard MONIQUE N Agent 7543 folk Way, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 4722 US Highway 98 N, LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 2013-02-13 Bernard, MONIQUE N -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 7543 folk Way, LAKELAND, FL 33809 -
AMENDMENT 2009-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000063060 TERMINATED 1000000200889 POLK 2011-01-20 2031-02-02 $ 912.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000033535 TERMINATED 1000000200694 POLK 2011-01-11 2021-01-19 $ 758.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000838794 TERMINATED 1000000184143 POLK 2010-08-06 2030-08-11 $ 577.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-06
Amendment 2009-07-23
Domestic Profit 2009-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State