Search icon

CARELINE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CARELINE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARELINE SYSTEMS, 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: 29 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000056542
FEI/EIN Number 83-4242625

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

Address: 600 Minorca Ave, Coral Gables, FL, 33134, US
Mail Address: 1825 Ponce de Leon Ave, Ste 639, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schinitsky Arthur President 600 Minorca Ave, Coral Gables, FL, 33134
Schinitsky Arthur Agent 1825 Ponce de Leon Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-16 600 Minorca Ave, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-16 1825 Ponce de Leon Ave, Ste 639, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-08-16 600 Minorca Ave, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-08-16 Schinitsky, Arthur -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-08-16
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State