Entity Name: | CARPE DIEM ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARPE DIEM ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 1997 (28 years ago) |
Document Number: | P97000082051 |
FEI/EIN Number |
650787697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2343 Holly Lane, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 2343 Holly Lane, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHER THOMAS J | President | 2343 HOLLY LANE, PALM BEACH GARDENS, FL, 33410 |
MOHER SANDRA C | Vice President | 2343 HOLLY LANE, PALM BCH GDNS, FL, 33410 |
Rodriguez Melody M | Director | 5339 Edenwood Lane, Riviera Beach, FL, 33418 |
MOHER SANDRA C | Agent | 2343 HOLLY LANE, PALM BEACH GARDENS, FL, 334101314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 2343 Holly Lane, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 2343 Holly Lane, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State