Search icon

CARL'S SPEED SHOP, INC. - Florida Company Profile

Company Details

Entity Name: CARL'S SPEED SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARL'S SPEED SHOP, 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: 03 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000039427
FEI/EIN Number 593380199

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

Address: 384 N BEACH ST., DAYTONA BEACH, FL, 32114
Mail Address: 384 N BEACH ST., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORROW CARL President 384 N BEACH ST., DAYTONA BEACH, FL, 32114
MORROW DIANE Secretary 384 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114
MORROW CARL Vice President 384 N BEACH ST., DAYTONA BEACH, FL, 32114
MORROW DIANE Treasurer 384 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114
MORROW CARL Agent 384 N BEACH ST., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 MORROW, CARL -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 384 N BEACH ST., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-01-07 384 N BEACH ST., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 384 N BEACH ST., DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000846423 LAPSED 2010 30163 CICI VOLUSIA COUNTY CIRCUIT COURT 2011-12-22 2016-12-30 $618,830.07 WELLS FARGO BANK, N.A., 123 SOUTH BROAD STREET, MAIL CODE Y1379-072, PHILADELPHIA, PA 19109
J10000741675 LAPSED 2010 30163 CICI CIRCUIT COURT, VOLUSIA COUNTY 2010-06-30 2015-07-09 $2,013,672.95 WELLS FARGO BANK, N.A., 420 MONTGOMERY ST., SAN FRANCISCO, CA 94163

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-22
REINSTATEMENT 2013-01-02
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-15
Reg. Agent Change 2009-11-06
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State