Search icon

CAR PLUS USA, INC. - Florida Company Profile

Company Details

Entity Name: CAR PLUS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR PLUS USA, 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000059228
FEI/EIN Number 452645091

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

Address: 3800 S OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 3800 S OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ABIGAIL Director 19421 NW 18th ct, MIAMI GARDENS, FL, 33056
HARRIS YORK Director 5905 FUNTON STREET, HOLLYWOOD, FL, 33023
HARRIS Carmelle Member 3800 S OCEAN DRIVE, MIAMI GARDENS, FL, 33056
HARRIS YORK Agent 3800 S OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 3800 S OCEAN DRIVE, #907, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-03-13 3800 S OCEAN DRIVE, #907, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-30 3800 S OCEAN DRIVE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2021-11-30 HARRIS, YORK -
REINSTATEMENT 2021-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000430492 ACTIVE 1000000871792 BROWARD 2020-12-28 2040-12-30 $ 19,017.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000634107 ACTIVE 1000000762922 BROWARD 2017-11-13 2037-11-14 $ 37,680.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State