Search icon

CAR SPOT OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: CAR SPOT OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR SPOT OF CENTRAL FLORIDA 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: 17 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: P13000100112
FEI/EIN Number 464331640

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

Address: 4170 NORTH HWY 1, MELBOURNE, FL, 32935, US
Mail Address: 4170 NORTH HWY 1, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGIACOMO ROBERT President 4170 U.S. 1, MELBOURNE, FL, 32935
DiGiacomo Sheri Comp 3913 N Harbor City Blvd, Melbourne, FL, 32935
DiGiacomo Robert Agent 4170 NORTH HWY 1, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003301 CAR SPOT OF CENTRAL FLORIDA INC DBA CAR SPOT RECONDITIONING CENTER EXPIRED 2015-01-09 2020-12-31 - 2911 RULEME STREET, SUITE # 4, EUSTIS, FL, 32726
G14000109473 CAR SPOT RECONDITIONING CENTER EXPIRED 2014-10-29 2019-12-31 - 11508 VINCI WAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 DiGiacomo, Robert -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 4170 NORTH HWY 1, MELBOURNE, FL 32935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-06-29 4170 NORTH HWY 1, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 4170 NORTH HWY 1, MELBOURNE, FL 32935 -

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-10-10
Amendment 2018-06-29
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State