Search icon

CARS-R-US, INC. - Florida Company Profile

Company Details

Entity Name: CARS-R-US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS-R-US, 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: 24 Sep 1996 (29 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P96000079138
FEI/EIN Number 650597862

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

Address: 1800 SECOND STREET, SUITE 918, SARASOTA, FL, 34236
Mail Address: 400 BIRCH LANE, P.O. BOX 197, C/O MARLENE TURK BRENHOUSE, IRVINGTON, NY, 10533
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BRENHOUSE MARLENE TURK President 400 BIRCH LANE, P.O. BOX 197, IRVINGTON, NY, 10533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 - -
CHANGE OF MAILING ADDRESS 2009-06-02 1800 SECOND STREET, SUITE 918, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1800 SECOND STREET, SUITE 918, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2002-04-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-27
ANNUAL REPORT 2001-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State