Search icon

CAR LOCATORS OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: CAR LOCATORS OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR LOCATORS OF FLORIDA 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: 25 Feb 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000014377
FEI/EIN Number 593253112

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

Address: 5810 N. NEBRASKA AVE., TAMPA, FL, 33624, US
Mail Address: 5810 N. NEBRASKA AVE., TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LOUIS R Director 13902 N DALE MABRY, SUITE 290, TAMPA, FL, 33618
DIAZ LOUIS R Agent 13902 N DALE MABRY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-02-04 5810 N. NEBRASKA AVE., TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 5810 N. NEBRASKA AVE., TAMPA, FL 33624 -
REINSTATEMENT 1995-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State