Search icon

CARLIFLOR, INC. - Florida Company Profile

Company Details

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

CARLIFLOR, 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 Aug 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S74776
FEI/EIN Number 650280123

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

Address: 10157 SW 117TH CT., MIAMI, FL, 33186
Mail Address: 10157 SW 117TH CT., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLAS ANDRE President 10157 SW 117 CT, MIAMI, FL, 33182
SALNAVE JACQUES Agent 7275 SW 166 STREET, PALMETTO BAY VILLAGE, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 7275 SW 166 STREET, PALMETTO BAY VILLAGE, FL 33157 -
CHANGE OF MAILING ADDRESS 1994-04-21 10157 SW 117TH CT., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1994-04-21 SALNAVE, JACQUES -
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 10157 SW 117TH CT., MIAMI, FL 33186 -
REINSTATEMENT 1994-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State