Search icon

CARI-GRAPH CORP., A FLORIDA CORPORATION - Florida Company Profile

Company Details

Entity Name: CARI-GRAPH CORP., A FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARI-GRAPH CORP., A FLORIDA CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1992 (32 years ago)
Document Number: P92000011598
FEI/EIN Number 650374971

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

Address: 713 S. 21ST AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 713 S. 21ST AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY DEBRA-ANNE Director 9500 SW 6TH CT, PEMBROKE PINES, FL, 33025
RAU EWALD President 5464 SW LANDING CREEK DRIVE, PALM CITY, FL, 34990
RAU DENISE Director 5464 SW LANDING CREEK DRIVE, PALM CITY, FL, 34990
RAU EWALD Agent 5464 SW LANDING CREEK DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 5464 SW LANDING CREEK DRIVE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2011-04-21 RAU, EWALD -
CHANGE OF PRINCIPAL ADDRESS 1995-05-10 713 S. 21ST AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1995-05-10 713 S. 21ST AVENUE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State