Search icon

CARAMBOLA MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: CARAMBOLA MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAMBOLA MANAGEMENT CORP. 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: 13 May 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000040706
FEI/EIN Number 650663935

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

Address: 3889 CARAMBOLA CIRCLE NORTH, COCNUT CREEK, FL, 33066
Mail Address: 30 DONALD ROAD, BURLINGTON, MA, 01803
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZZARO MELBA M Agent 3889 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 330662447
NAZZARO MELBA M President 3889 CARAMBOLA CIRCLE N, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-07 3889 CARAMBOLA CIRCLE NORTH, COCNUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2002-03-25 3889 CARAMBOLA CIRCLE NORTH, COCNUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 3889 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL 33066-2447 -

Documents

Name Date
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State