Search icon

CARMAC INC. - Florida Company Profile

Company Details

Entity Name: CARMAC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMAC 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 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000005520
FEI/EIN Number 46-4615329

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

Address: 9526 ARGYLE FORREST BLVD, SUITE B2 # 513, JACKSONVILLE, FL, 32222
Mail Address: 9526 ARGYLE FORREST BLVD, SUITE B2 # 513, JACKSONVILLE, FL, 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE Lawrence G President 9526 ARGYLE FORREST BLVD ST.B2 #513, JACKSONVILLE, FL, 32222
DUKE THOMAS Agent 3830 CROWN POINT ROAD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106739 CAR SMILE EXPIRED 2015-10-19 2020-12-31 - 9526 ARGYLE FORREST BLVD B2 #513, JACKSONVILLE, FL, 32222
G15000067574 AUTOMAC EXPIRED 2015-06-29 2020-12-31 - 9526 ARGYLE FORREST BLVD B2 #513, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-07-09
ANNUAL REPORT 2015-05-07
Domestic Profit 2014-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State