Search icon

CARIMERICA TRADING, INC. - Florida Company Profile

Company Details

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

CARIMERICA TRADING, 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: 16 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000034139
FEI/EIN Number 650664922

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

Address: 293 JACARANDA DRIVE, PLANTATION, FL, 33324, US
Mail Address: 9715 W. BROWARD BLVD, PMB #201, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS DEANNA President 293 JACARANDA DR., PLANTATION, FL, 33324
DOUGLAS DEANNA Treasurer 293 JACARANDA DR., PLANTATION, FL, 33324
DOUGLAS DEANNA Secretary 293 JACARANDA DR., PLANTATION, FL, 33324
DOUGLAS DEANNA Agent 293 JACARANDA DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 293 JACARANDA DRIVE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2003-04-08 293 JACARANDA DRIVE, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State