Search icon

CARINIS SMOKESHOP CORP

Company Details

Entity Name: CARINIS SMOKESHOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000017469
FEI/EIN Number 86-2114328
Address: 625 south federal highway, boynton beach, FL, 33435, US
Mail Address: 625 south federal highway, boynton beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STENGER ERIC R Agent 625 south federal highway, boynton beach, FL, 33435

President

Name Role Address
STENGER ERIC R President 5 whitehall way, boynton beach, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 625 south federal highway, boynton beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2022-03-25 625 south federal highway, boynton beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 625 south federal highway, boynton beach, FL 33435 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445387 ACTIVE 1000000963670 PALM BEACH 2023-09-18 2033-09-20 $ 993.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000445395 ACTIVE 1000000963671 PALM BEACH 2023-09-15 2043-09-20 $ 18,712.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-03-25
Domestic Profit 2021-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State