Search icon

CAROLCO LTD., INC. - Florida Company Profile

Company Details

Entity Name: CAROLCO LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLCO LTD., 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: 21 Oct 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000087215
FEI/EIN Number 593404446

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

Address: 8020 NADMAR AVE, BOCA RATON, FL, 33434, US
Mail Address: 8020 NADMAR AVE, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREITBARD CAROL H President 8020 NADMAR AVE., BOCA RATON, FL, 33434
BREITBARD CAROL H Agent 8020 NADMAR AVE., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 8020 NADMAR AVE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2010-04-16 8020 NADMAR AVE, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 8020 NADMAR AVE., BOCA RATON, FL 33434 -
REINSTATEMENT 2000-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State