Search icon

CARLA'S COMBO MEALS, INC. - Florida Company Profile

Company Details

Entity Name: CARLA'S COMBO MEALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLA'S COMBO MEALS, 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: 13 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000043128
FEI/EIN Number APPLIED FOR

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

Address: 601 N CONGRESS AVE STE 406, DELRAY BEACH, FL, 33445
Mail Address: 601 N CONGRESS AVE STE 406, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
TEIXEIRA NAIR M President 601 N CONGRESS AVE STE 406, DELRAY BEACH, FL, 33445
TEIXEIRA NAIR M Director 601 N CONGRESS AVE STE 406, DELRAY BEACH, FL, 33445
TEIXEIRA NAIR M Secretary 601 N CONGRESS AVE STE 406, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-12 CSG - CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Off/Dir Resignation 2016-04-26
ANNUAL REPORT 2016-01-12
Domestic Profit 2015-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State