Search icon

FLORICARS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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