Search icon

CARNOPOLIS, INC.

Company Details

Entity Name: CARNOPOLIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2010 (15 years ago)
Date of dissolution: 13 Aug 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2012 (12 years ago)
Document Number: P10000043810
FEI/EIN Number 272653138
Address: 1455 W. LANDSTREET ROAD UNIT 406, ORLANDO, FL, 32824, US
Mail Address: ROBERT TRENT JONES DR. 208, ORLANDO, FL, 32835, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA NICOLAS Agent ROBERT TRENT JONES DR. 208, ORLANDO, FL, 32835

Vice President

Name Role Address
MEDINA NANCY Vice President 3338 ROBERT TRENT JONES DR. #208, ORLANDO, FL, 32835

Secretary

Name Role Address
MEDINA NANCY Secretary 3338 ROBERT TRENT JONES DR. #208, ORLANDO, FL, 32835

Director

Name Role Address
MEDINA NANCY Director 3338 ROBERT TRENT JONES DR. #208, ORLANDO, FL, 32835
MEDINA NICOLAS Director 3338 ROBERT TRENT JONES DR. #208, ORLANDO, FL, 32835
LEBRON ADOLFO M Director P. O. BOX 025650, EPS X-17617, MIAMI, FL, 331025650

Treasurer

Name Role Address
MEDINA NICOLAS Treasurer 3338 ROBERT TRENT JONES DR. #208, ORLANDO, FL, 32835

President

Name Role Address
MOLINA HECTOR B President P. O. BOX 025650, EPS X-17617, MIAMI, FL, 331025650

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-13 No data No data
AMENDMENT 2011-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 1455 W. LANDSTREET ROAD UNIT 406, ORLANDO, FL 32824 No data

Documents

Name Date
Voluntary Dissolution 2012-08-13
Amendment 2011-06-13
ANNUAL REPORT 2011-01-10
Domestic Profit 2010-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State