Search icon

THE CAR GUYZ CONSULTING INC - Florida Company Profile

Company Details

Entity Name: THE CAR GUYZ CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAR GUYZ CONSULTING 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: 14 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000005473
FEI/EIN Number 274843811

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

Address: 2775 PLACIDA RD, ENGLEWOOD, FL, 34224, US
Mail Address: 2922 ALESIO AVE, NORTHPORT, FL, 34286, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECKHAM DANIEL Director 2922 ALESIO AVE, NORTHPORT, FL, 34286
BOUCHARD DOREEN Chief Executive Officer 301 SHADYLAWN ST, NOKOMIS, FL, 34275
BOUCHARD DOREEN Agent 301 SHADYLAWN ST, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 2775 PLACIDA RD, ENGLEWOOD, FL 34224 -
AMENDMENT 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 BOUCHARD, DOREEN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 301 SHADYLAWN ST, NOKOMIS, FL 34275 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000079836 ACTIVE 1000000858187 CHARLOTTE 2020-01-29 2040-02-05 $ 12,906.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2019-04-09
Amendment 2018-03-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-20
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-08-09
Domestic Profit 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State