Search icon

CARNEIROJACK 2 CORP - Florida Company Profile

Company Details

Entity Name: CARNEIROJACK 2 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARNEIROJACK 2 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: 15 Aug 2018 (7 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: P18000069885
FEI/EIN Number 611900355

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

Address: 1636 SE 3RD CT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1636 SE 3RD CT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGANCA DOS SANTOS ELVIS AFONSO President 1636 SE 3RD CT, DEERFIELD BEACH, FL, 33441
DE OLIVEIRA BRAGANCAFRANCIMAR ESTE Vice President 1636 SE 3RD CT, DEERFIELD BEACH, FL, 33441
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016905 TOP ACAI BY COZINHA FRAN ACTIVE 2021-02-03 2026-12-31 - 1600 SE 3RD CT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 1636 SE 3RD CT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-07-14 1636 SE 3RD CT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2020-06-03 CSG CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BCH, FL 33442 -
AMENDMENT 2019-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000291839 ACTIVE 1000000992281 BROWARD 2024-05-07 2044-05-15 $ 17,177.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000291847 ACTIVE 1000000992284 BROWARD 2024-05-07 2034-05-15 $ 848.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000050918 TERMINATED 1000000875479 BROWARD 2021-01-29 2041-02-03 $ 1,214.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000051056 TERMINATED 1000000875507 BROWARD 2021-01-29 2031-02-03 $ 414.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-12-03
Amendment 2019-05-08
ANNUAL REPORT 2019-02-12
Domestic Profit 2018-08-15

Date of last update: 02 May 2025

Sources: Florida Department of State