Search icon

CARSHOEZ INC. - Florida Company Profile

Company Details

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

CARSHOEZ 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: 18 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000015547
FEI/EIN Number 46-4938615

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

Address: 5535-A NW 35th Ave, Fort Lauderdale, FL, 33309, US
Mail Address: 5535-A NW 35th Ave, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRANI ADAM F President 5535-A NW 35th Ave, Fort Lauderdale, FL, 33309
IRANI ADAM F Agent 5535-A NW 35th Ave, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 5535-A NW 35th Ave, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-04-05 5535-A NW 35th Ave, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 5535-A NW 35th Ave, A, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-11-27 IRANI, ADAM F -
REINSTATEMENT 2015-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000096899 LAPSED CACE-18-023582 BROWARD CIRCUIT COURT CLERK 2018-12-31 2024-02-11 $440,339.54 FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN 38116
J18000396283 ACTIVE 1000000784471 BROWARD 2018-05-29 2038-06-06 $ 6,095.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000170415 ACTIVE 1000000780462 BROWARD 2018-04-20 2038-04-25 $ 17,208.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000668535 TERMINATED 1000000761432 BROWARD 2017-10-30 2037-12-13 $ 2,188.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000494486 ACTIVE 1000000754697 BROWARD 2017-08-21 2037-08-23 $ 18,495.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000311425 TERMINATED 1000000744793 BROWARD 2017-05-26 2037-06-01 $ 50,228.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000311458 TERMINATED 1000000744798 BROWARD 2017-05-26 2037-06-01 $ 4,016.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000311441 TERMINATED 1000000744796 BROWARD 2017-05-26 2037-06-01 $ 6,877.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000311433 ACTIVE 1000000744794 BROWARD 2017-05-26 2037-06-01 $ 39,452.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-27
Domestic Profit 2014-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State