Search icon

CARROLL SAW CO INC - Florida Company Profile

Company Details

Entity Name: CARROLL SAW CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLL SAW CO 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: 16 Feb 1960 (65 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 233362
FEI/EIN Number 590896339

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

Address: 2019 W BEAVER ST, JACKSONVILLE FLA, 32209, US
Mail Address: 2019 W BEAVER ST, JACKSONVILLE FLA, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANLEY, MARTIN M. President 4140 OLD MILL COVE TRAIL, JACKSONVILLE, FL
RIEDER, JANE W. Vice President 1264 BRAEBURN RD., CONCORD, NC
RIEDER, DOUGLAS W. Treasurer 1264 BRAEBURN RD., CONCORD, NC
MANLEY, ANNETTE G. Secretary 4140 OLD MILL COVE TRAIL, JACKSONVILLE, FL
MANLEY, MARTIN M. Agent 4140 OLD MILL COVE TR E, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4140 OLD MILL COVE TR E, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-25 2019 W BEAVER ST, JACKSONVILLE FLA 32209 -
CHANGE OF MAILING ADDRESS 1994-03-25 2019 W BEAVER ST, JACKSONVILLE FLA 32209 -
REGISTERED AGENT NAME CHANGED 1986-04-07 MANLEY, MARTIN M. -

Documents

Name Date
ANNUAL REPORT 1996-05-22
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State