Search icon

CAR-TAC, INC.

Company Details

Entity Name: CAR-TAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000097720
FEI/EIN Number 800771948
Address: 3719 SAN SIMEON CIR, WESTON, FL, 33331, US
Mail Address: 3719 SAN SIMEON CIR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ & MARCELO-ROBAINA, P.A. Agent 6505 BLUE LAGOON DRIVE, MIAMI, FL, 33126

President

Name Role Address
TACCONI DE CARRILLO DANIELA President 3719 SAN SIMEON CIR, WESTON, FL, 33331

Vice President

Name Role Address
CARRILLO ALEJANDRO Vice President 3719 SAN SIMEON CIR, WESTON, FL, 33331

Secretary

Name Role Address
CARRILLO ALEJANDRO Secretary 3719 SAN SIMEON CIR, WESTON, FL, 33331

Director

Name Role Address
CARRILLO ALEJANDRO Director 3719 SAN SIMEON CIR, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096777 MR. HOME KEEPER EXPIRED 2012-10-03 2017-12-31 No data PO BOX 266311, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 3719 SAN SIMEON CIR, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2016-03-26 3719 SAN SIMEON CIR, WESTON, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-08-29
Domestic Profit 2011-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State