Search icon

CARNIPESCA, INC. - Florida Company Profile

Company Details

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

CARNIPESCA, 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: 10 Nov 1997 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000096601
FEI/EIN Number 650792115

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

Address: 6128 NW 40 ST, CORAL SPRINGS, FL, 33067
Mail Address: 6128 NW 40 ST, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO MANUEL A President 6128 NW 40 ST, CORAL SPRINGS, FL, 33067
rivero manuel Secretary 6128 NW 40 ST, CORAL SPRINGS, FL, 33067
RIVERO MANUEL A Agent 6128 NW 40 ST, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-31 6128 NW 40 ST, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 6128 NW 40 ST, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 6128 NW 40 ST, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State