Search icon

CAR PLAZA OF WEST PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CAR PLAZA OF WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR PLAZA OF WEST PALM BEACH, 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 Nov 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000095359
FEI/EIN Number 650708866

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

Address: 8360 WEST OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL, 33351
Mail Address: 8360 WEST OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADOCH DAVID Director 8360 WEST OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL
KADOCH DAVID President 8360 WEST OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL
ZOUR ISRAEL Director 12700 N BISCAYNE BLVD., #202, N MIAMI, FL
ZOUR ISRAEL Treasurer 12700 N BISCAYNE BLVD., #202, N MIAMI, FL
YARNELL KEITH Director 2150 N W 12TH ST, DELRAY BEACH, FL, 33445
MENDIOLA JOSE Director 2425 N W 139TH AVE, SUNRISE, FL, 33323
MENDIOLA JOSE President 2425 N W 139TH AVE, SUNRISE, FL, 33323
KADACH MICHAEL Secretary 1250 NW FLAMINGO RD, PLANTATION, FL
FOERSTER BRUCE Vice President 4042 SHERIDA AVE, NORTH MIAMI, FL
ARIE MREJEN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State