Search icon

CARJOR, INC. - Florida Company Profile

Company Details

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

CARJOR, 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 Aug 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000066137
FEI/EIN Number APPLIED FOR

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

Address: 3050 NW 23 AVE, OAKLAND PARK, FL, 33311
Mail Address: 3050 NW 23 AVE, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ALBERTO President 3930 JASMINE LN, CORAL SPRINGS, FL, 33065
CASTILLO ALBERTO Director 3930 JASMINE LN, CORAL SPRINGS, FL, 33065
CASTILLO NESTOR Vice President 3050 NW 23 AVE., OAKLAND PARK, FL
CASTILLO NESTOR Director 3050 NW 23 AVE., OAKLAND PARK, FL
CASTILLO NESTOR Agent 3050 NW 23 AVE, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-19 CASTILLO, NESTOR -
CHANGE OF MAILING ADDRESS 2001-11-15 3050 NW 23 AVE, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-15 3050 NW 23 AVE, OAKLAND PARK, FL 33311 -
REINSTATEMENT 2001-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-15 3050 NW 23 AVE, OAKLAND PARK, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000056598 LAPSED 03-17628 CACE (02) CIRCUIT COURT/BROWARD COUNTY 2004-05-25 2009-05-27 $270,193.20 HSBC BANK USA, ONE HSBC CENTER, 26TH FLOOR, BUFFALO, NY 14203

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-11-15
DOCUMENTS PRIOR TO 1997 1995-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State