Search icon

CARAN DE ACHE INCORPORATED - Florida Company Profile

Company Details

Entity Name: CARAN DE ACHE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAN DE ACHE INCORPORATED 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: 28 Jan 2014 (11 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: P14000009000
FEI/EIN Number 20-1627133

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

Address: 5121 EHRLICH ROAD, SUITE 107-C, TAMPA, FL, 33624, US
Mail Address: 5121 EHRLICH ROAD, SUITE 107-C, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESSANDRI P D President 5121 EHRLICH ROAD #107-C, TAMPA, FL, 33624
ALESSANDRI P D Treasurer 5121 EHRLICH ROAD #107-C, TAMPA, FL, 33624
ALESSANDRI P D Director 5121 EHRLICH ROAD #107-C, TAMPA, FL, 33624
ALESSANDRI J A Vice President 5121 EHRLICH ROAD #107-C, TAMPA, FL, 33624
ALESSANDRI J A Secretary 5121 EHRLICH ROAD #107-C, TAMPA, FL, 33624
ALESSANDRI J A Director 5121 EHRLICH ROAD #107-C, TAMPA, FL, 33624
ALESSANDRI P D Agent 5121 EHRLICH ROAD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-11
Domestic Profit 2014-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State