Search icon

CARRIAGE HOUSE MOTORS INC. - Florida Company Profile

Company Details

Entity Name: CARRIAGE HOUSE MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIAGE HOUSE MOTORS 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: 14 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000091619
FEI/EIN Number 27-3223727

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

Mail Address: 1407 Santiago cir, 1301, Naples, FL, 34113, US
Address: 134 s Dixie highway, SUITE 100, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTORE MICHAEL President 401 E LOS OLAS BLVD , SUITE 130-598, FORT LAUDERDALE, FL, 33301
PASTORE MICHAEL Agent 401 E LOS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-30 134 s Dixie highway, SUITE 100, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 134 s Dixie highway, SUITE 100, Hallandale Beach, FL 33009 -
REINSTATEMENT 2019-09-07 - -
REGISTERED AGENT NAME CHANGED 2019-09-07 PASTORE, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-09-07
Domestic Profit 2016-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State