Entity Name: | CARI-COLA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARI-COLA CORP. 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: | 25 Jun 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | V46007 |
FEI/EIN Number |
650367204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11981 NW 24TH ST., PLANTATION, FL, 33323, US |
Mail Address: | PO BOX 2226, VISTA, CA, 92085, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE THOMAS E | Agent | % 11981 NW 24TH ST., PLANTATION, FL, 33323 |
HALE, THOMAS E. | Director | 11981 NW 74TH ST., PLANTATION, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2003-05-06 | 11981 NW 24TH ST., PLANTATION, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-21 | % 11981 NW 24TH ST., PLANTATION, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-21 | 11981 NW 24TH ST., PLANTATION, FL 33323 | - |
REINSTATEMENT | 1997-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-03-15 | HALE THOMAS E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-21 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-03-13 |
ANNUAL REPORT | 1998-09-03 |
REINSTATEMENT | 1997-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State