Search icon

CARL'S VINTAGE #2, INC. - Florida Company Profile

Company Details

Entity Name: CARL'S VINTAGE #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARL'S VINTAGE #2, 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: 09 Jan 2019 (6 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: P19000003725
FEI/EIN Number 83-3473759

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

Address: 5830 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014, US
Mail Address: 5830 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whalen Donna Director 5830 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
Whalen Donna President 5830 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
Whalen Donna Secretary 5830 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
Whalen Donna Treasurer 5830 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
POWELL CARL TIII Director 5830 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
POWELL CARL TIII Vice President 5830 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
SACHER CHARLES P Agent 2655 LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
Domestic Profit 2019-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State