Search icon

CARVAR REPS, INC. - Florida Company Profile

Company Details

Entity Name: CARVAR REPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARVAR REPS, 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000058988
FEI/EIN Number 650600557

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

Address: 3501 W. VINE ST., STE 270, KISSIMMEE, FL, 34741
Mail Address: 3501 W. VINE ST., STE 270, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS CARLOS A President 526 EAGLE POINT N., KISSIMMEE, FL, 34746
VARGAS CARLOS A Agent 3501 W. VINE ST., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 3501 W. VINE ST., STE 270, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 1999-03-03 3501 W. VINE ST., STE 270, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 3501 W. VINE ST., STE 270, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000275564 LAPSED CIO-02-2110 ORANGE COUNTY 2002-05-23 2007-07-11 $29,495.30 HBE-FLORIDA CORP., DBA ADAM'S MARK HOTELS AND RESORTS, 11330 OLIVE ST, ST LOUIS MO 63141

Documents

Name Date
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-08-05
DOCUMENTS PRIOR TO 1997 1995-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State