Search icon

CARBAJAL, INC. - Florida Company Profile

Company Details

Entity Name: CARBAJAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBAJAL, 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000011642
FEI/EIN Number 271890647

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

Address: 4201 S. ORANGE AVE., ORLANDO, FL, 32806, US
Mail Address: 1139 38TH ST., ORLANDO, FL, 32805, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAJAL ABEL President 4201 S. ORANGE AVE., ORLANDO, FL, 32806
CARBAJAL MERCEDES M Vice President 4201 S. ORANGE AVE., ORLANDO, FL, 32806
APA TAX & FINANCIAL SERVICES LLC Agent 6900 S ORANGE BLOSSOM TRAIL STE 400, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037107 JULIE'S WATERFRONT RESTAURANT EXPIRED 2013-04-17 2018-12-31 - 4201 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 APA TAX & FINANCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-10-09 6900 S ORANGE BLOSSOM TRAIL STE 400, ORLANDO, FL 32809 -
AMENDMENT 2015-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000508958 TERMINATED 1000000669983 ORANGE 2015-04-07 2035-04-27 $ 3,009.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000508966 TERMINATED 1000000669985 ORANGE 2015-04-07 2025-04-27 $ 1,037.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000363084 TERMINATED 1000000587642 ORANGE 2014-03-10 2034-03-21 $ 1,554.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-11
Amendment 2015-10-09
Amendment 2015-06-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-23
Domestic Profit 2010-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State