Entity Name: | ONE STOP CARTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE STOP CARTS, 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: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000099964 |
FEI/EIN Number |
274327545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3847 REID ST, PALATKA, FL, 32177, US |
Mail Address: | 3847 REID ST, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUTO ANGELA | President | 3847 REID ST, PALATKA, FL, 32177 |
BOGDEN JOSEPH | Vice President | 3847 REID ST, PALATKA, FL, 32177 |
STUTO ANGELA | Agent | 3847 REID ST, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 3847 REID ST, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 3847 REID ST, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 3847 REID ST, PALATKA, FL 32177 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000572909 | TERMINATED | 1000000971320 | PUTNAM | 2023-11-20 | 2043-11-22 | $ 3,094.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J16000380422 | TERMINATED | 1000000714999 | PUTNAM | 2016-06-08 | 2036-06-17 | $ 19,379.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State