Search icon

CARS FOR CANCER, INC. - Florida Company Profile

Company Details

Entity Name: CARS FOR CANCER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS FOR CANCER, 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 Apr 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000038839
FEI/EIN Number 650676160

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

Address: PO BOX 778, DELRAY BEACH, FL, 33351
Mail Address: PO BOX 778, DELRAY BEACH, FL, 33447-0778
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN BARRY E President 11083 APPLEGATE LANE, BOYNTON BEACH, FL, 33437
STERN BARRY E Director 11083 APPLEGATE LANE, BOYNTON BEACH, FL, 33437
GASS DANIEL G Agent 10001 N.W. 50TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 PO BOX 778, DELRAY BEACH, FL 33351 -
CHANGE OF MAILING ADDRESS 1999-05-13 PO BOX 778, DELRAY BEACH, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 10001 N.W. 50TH STREET, SUITE 204, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-07-30
ANNUAL REPORT 1997-07-23
DOCUMENTS PRIOR TO 1997 1996-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State