Search icon

CARMAL BROKERAGE, INC. - Florida Company Profile

Company Details

Entity Name: CARMAL BROKERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMAL BROKERAGE, 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: 29 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000001584
FEI/EIN Number 593217882

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

Address: 207 RIDGE DR, SANFORD, FL, 32773
Mail Address: 207 RIDGE DR, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUCY GERALD Treasurer 205 RIDGE DRIVE, SANFORD, FL, 32773
ALBERT CARMEN M President 207 RIDGE DR, SANFORD, FL
ALBERT CARMEN M Director 207 RIDGE DR, SANFORD, FL
SOUCY CARRIE A Secretary 205 RIDGE DRIVE, SANFORD, FL
SOUCY CARRIE A Director 205 RIDGE DRIVE, SANFORD, FL
SOUCY GERALD Director 205 RIDGE DRIVE, SANFORD, FL, 32773
CYR JOYCE Director 924 S. PINE RIDGE CIRCLE, SANFORD, FL, 32773
ALBERT ALLEN J Vice President 207 RIDGE DR, SANFORD, FL
ALBERT ALLEN J Director 207 RIDGE DR, SANFORD, FL
COLBERT WILLIAM L Agent 200 W 1 ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-08-03
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State