Search icon

CARAVANNE ACCOUNTING & TAX SERVICES, INC - Florida Company Profile

Company Details

Entity Name: CARAVANNE ACCOUNTING & TAX SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAVANNE ACCOUNTING & TAX SERVICES, 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 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000013005
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 441 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US
Address: 441 STATE ROAD 7, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMOND HUGUES Secretary 441 SOUTH STATE ROAD 7, MARGATE, FL, 33068
DOMOND HUGUES President 441 SOUTH STATE ROAD 7, MARGATE, FL, 33068
PETIGNY GERSON Chief Executive Officer 441 S STATE ROAD 7, MARGATE, FL, 33068
PETIGNY G M Secretary 441 STATE ROAD 7, MARGATE, FL, 33068
PETIGNY GERSON Agent 441 SOUTH STATE ROAD 7, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 PETIGNY, GERSON -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 441 STATE ROAD 7, 9D, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2014-02-28 441 STATE ROAD 7, 9D, MARGATE, FL 33068 -

Documents

Name Date
REINSTATEMENT 2021-10-15
REINSTATEMENT 2020-03-05
REINSTATEMENT 2018-02-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-28
Domestic Profit 2013-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6232337801 2020-06-01 0455 PPP 441 South State Road 7, Margate, FL, 33068
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258700
Loan Approval Amount (current) 258700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-1000
Project Congressional District FL-20
Number of Employees 14
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State