Search icon

CARBONNEAU INC - Florida Company Profile

Company Details

Entity Name: CARBONNEAU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBONNEAU 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: 14 Aug 1968 (57 years ago)
Date of dissolution: 08 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2024 (7 months ago)
Document Number: 333784
FEI/EIN Number 620811411

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

Address: 7195 NW 8th Street, Margate, FL, 33063, US
Mail Address: 7195 NW 8th Street, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Charles A. Krblich, P.A. Agent 1119 Southeast Third Avenue, Fort Lauderdale, FL, 33316
Johnston Yvonne President 7195 NW 8th Street, Margate, FL, 33063
Burgess Melanie Vice President 1019 NW 114th Avenue, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 7195 NW 8th Street, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-01-31 7195 NW 8th Street, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Charles A. Krblich, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1119 Southeast Third Avenue, Fort Lauderdale, FL 33316 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-08
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State