Search icon

THE CAR PLACE, INC. - Florida Company Profile

Company Details

Entity Name: THE CAR PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAR PLACE, 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: 01 Jul 1996 (29 years ago)
Date of dissolution: 20 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2006 (19 years ago)
Document Number: P96000055364
FEI/EIN Number 593387306

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

Address: 8779 103RD ST., JACKSONVILLE, FL, 32210
Mail Address: 8779 103RD ST., JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASON JAMES A Vice President 12576 DUNRAVEN TRL., JACKSONVILLE, FL, 32223
CASON JAMES A President 12576 DUNRAVEN TRL, JACKSONVILLE, FL, 32223
PETTY HENRIETTA Secretary 4931 WOODLAND AVE, CALLAHAN, FL, 32011
PETTY HENRIETTA Treasurer 4931 WOODLAND AVE, CALLAHAN, FL, 32011
CASON JAMES A Agent 12576 DUNRAVEN TRAIL, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 8779 103RD ST., JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2003-04-25 8779 103RD ST., JACKSONVILLE, FL 32210 -

Documents

Name Date
Voluntary Dissolution 2006-07-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State