Entity Name: | CARTRIX INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARTRIX 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 2013 (12 years ago) |
Document Number: | P13000011576 |
FEI/EIN Number |
46-2011696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 OCEAN BLUFF DRIVE, KISSIMMEE, FL, 34759, US |
Mail Address: | C/O R SANTO CPA, 57 WEST 57TH ST, NEW YORK, NY, 10019, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AJAM FADI PRESIDE | President | 126 Ocean Bluff Drive, KISSIMMEE, FL, 34759 |
AJAM FADI PRESIDE | Agent | 126 OCEAN BLUFF DRIVE, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-26 | AJAM, FADI, PRESIDENT | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 126 OCEAN BLUFF DRIVE, KISSIMMEE, FL 34759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 126 OCEAN BLUFF DRIVE, KISSIMMEE, FL 34759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 126 OCEAN BLUFF DRIVE, KISSIMMEE, FL 34759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State