Entity Name: | CARMEL TOWING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARMEL TOWING, 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: | 02 Oct 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: | P96000081310 |
FEI/EIN Number |
650701308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10195 ALLEGRO DR., BOCA RATON, FL, 33428 |
Mail Address: | 10195 ALLEGRO DR., BOCA RATON, FL, 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEN RAPHAEL | Director | 10195 ALLEGRO DR., BOCA RATON, FL, 33428 |
HEN RAPHAEL | President | 10195 ALLEGRO DR., BOCA RATON, FL, 33428 |
HEN RAPHAEL | Agent | 10195 ALLEGRO DR., BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIBEZERE C. AUDENAT VS CARMEL TOWING, INC. | 4D2021-2126 | 2021-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Libezere C. Audenat |
Role | Appellant |
Status | Active |
Name | CARMEL TOWING, INC. |
Role | Appellee |
Status | Active |
Representations | Jack Thomas Frost, Louis Reinstein |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carmel Towing, Inc. |
Docket Date | 2021-08-31 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2021-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Libezere C. Audenat |
Docket Date | 2021-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2021-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-07-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-25 |
ANNUAL REPORT | 2005-07-14 |
ANNUAL REPORT | 2004-07-26 |
ANNUAL REPORT | 2003-03-13 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-02-10 |
ANNUAL REPORT | 1997-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State