Search icon

CAR NU CORPORATION - Florida Company Profile

Company Details

Entity Name: CAR NU CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR NU CORPORATION 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: 08 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: P96000083063
FEI/EIN Number 650701886

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

Address: 201 ROUTE 73 NORTH, WEST BERLIN, NJ, 08091
Mail Address: 201 ROUTE 73 NORTH, WEST BERLIN, NJ, 08091
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MELANIE R President 48 WAYSIDE ROAD, BERLIN, NJ, 08009
MILLER MELANIE R Agent 1121 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 1121 S. MILITARY TRAIL, #199, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2005-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-17 201 ROUTE 73 NORTH, WEST BERLIN, NJ 08091 -
CHANGE OF MAILING ADDRESS 2003-10-17 201 ROUTE 73 NORTH, WEST BERLIN, NJ 08091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-17 MILLER, MELANIE R -

Documents

Name Date
ANNUAL REPORT 2006-08-29
REINSTATEMENT 2005-05-03
REINSTATEMENT 2003-10-17
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-24
DOCUMENTS PRIOR TO 1997 1996-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State