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 |
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 |
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 | - | - |
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