Search icon

CARTORIO MAIS CORP - Florida Company Profile

Company Details

Entity Name: CARTORIO MAIS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTORIO MAIS CORP 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: 27 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000038260
FEI/EIN Number 81-2497241

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

Address: 833 WEST SAMPLE RD, SUITE 5, DEERFIELD BEACH, FL, 33064, US
Mail Address: 833 WEST SAMPLE RD, SUITE 5, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FREITAS JOAO HENRIQUE M President 833 WEST SAMPLE RD SUITE 5, DEERFIELD BEACH, FL, 33064
FERREIRA ANA LUIZA C Vice President 833 WEST SAMPLE RD SUITE 5, DEERFIELD BEACH, FL, 33064
DE FREITAS JOAO HENRIQUE M Agent 833 WEST SAMPLE RD, DEERFIELD BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029339 LUIZA'S CLEANING AND SERVICES EXPIRED 2017-03-20 2022-12-31 - 22277 SW 66TH AVE, APT 1904, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State