Entity Name: | FLORICARS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORICARS 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: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000013696 |
FEI/EIN Number |
45-4583282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6545 West Gulf To Lake Hwy, Crystal River, FL, 34429, US |
Mail Address: | P.O. Box 431, LECANTO, FL, 34460, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED ERNEST LJR | President | 6545 West Gulf to Lake Hwy, LECANTO, FL, 34429 |
REED ERNEST LJR | Agent | 508 South Wolfe Point, Lecanto, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-04 | REED, ERNEST LEON, JR | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 6545 West Gulf To Lake Hwy, Unit B, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 6545 West Gulf To Lake Hwy, Unit B, Crystal River, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 508 South Wolfe Point, Lecanto, FL 34461 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001478875 | TERMINATED | 1000000533508 | CITRUS | 2013-09-23 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State