Search icon

CART PATH CONCEPTS, INC.

Company Details

Entity Name: CART PATH CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1994 (30 years ago)
Date of dissolution: 09 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2015 (10 years ago)
Document Number: P94000087535
FEI/EIN Number 59-3284243
Address: 1845 S E 3RD CT, CRYSTAL RIVER, FL 34429
Mail Address: 1845 S E 3RD CT, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
WITSMAN, EZRA R Agent 138 E. CENTRAL AVENUE, HOWEY-IN-THE-HILLS, FL 34737

President

Name Role Address
VERBOUT, BARBARA L President 1845 SE 3RD CT, CRYSTAL RIVER, FL 34429

Secretary

Name Role Address
VERBOUT, BARBARA L Secretary 1845 SE 3RD CT, CRYSTAL RIVER, FL 34429

Director

Name Role Address
VERBOUT, BARBARA L Director 1845 SE 3RD CT, CRYSTAL RIVER, FL 34429
VERBOUT, KIRK A Director 1845 SE 3RD CT, CRYSTAL RIVER, FL 34429

Vice President

Name Role Address
VERBOUT, KIRK A Vice President 1845 SE 3RD CT, CRYSTAL RIVER, FL 34429

Treasurer

Name Role Address
VERBOUT, KIRK A Treasurer 1845 SE 3RD CT, CRYSTAL RIVER, FL 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 1845 S E 3RD CT, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 1998-04-29 1845 S E 3RD CT, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-09
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State