Search icon

CARPACA SERVICES CORP - Florida Company Profile

Company Details

Entity Name: CARPACA SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPACA SERVICES 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: 29 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000048844
FEI/EIN Number 36-4902049

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

Address: 15291 SW 177TH TER, MIAMI, FL, 33187, US
Mail Address: 15291 SW 177TH TER, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRODEZK INC Agent -
CARVALLO GARCIA ELENA I Secretary 15291 SW 177TH TER, MIAMI, FL, 33187
GARCIA SANCHEZ RUBIA E President 15291 SW 177TH TER, MIAMI, FL, 33187
CARVALLO PAEZ LUIS F Vice President 15291 SW 177TH TER, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 15291 SW 177TH TER, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 848 BRICKELL AVE, SUITE 950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-05-17 PRODEZK INC -
CHANGE OF MAILING ADDRESS 2021-05-17 15291 SW 177TH TER, MIAMI, FL 33187 -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-01-28 - -
AMENDMENT 2018-06-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-17
REINSTATEMENT 2021-02-12
ANNUAL REPORT 2019-02-13
Amendment 2019-01-28
Amendment 2018-06-25
Domestic Profit 2018-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State