Search icon

CARPA DIA INC - Florida Company Profile

Company Details

Entity Name: CARPA DIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPA DIA 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: 20 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000086141
FEI/EIN Number 47-2143293

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

Address: 242 HAMON AVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 242 HAMON AVE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CARLOS President 242 HAMON AVE, SANTA ROSA BEACH, FL, 32459
FERREYRA PATRICIA Vice President 242 HAMON AVE, SANTA ROSA BEACH, FL, 32459
ALVAREZ CARLOS Agent 242 HAMON AVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 242 HAMON AVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2017-04-25 242 HAMON AVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 242 HAMON AVE, SANTA ROSA BEACH, FL 32459 -
AMENDMENT 2016-08-18 - -
AMENDMENT 2015-08-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
Amendment 2016-08-18
ANNUAL REPORT 2016-01-21
Amendment 2015-08-24
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State