Entity Name: | CARBONNEAU INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Aug 1968 (56 years ago) |
Date of dissolution: | 08 Sep 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2024 (5 months ago) |
Document Number: | 333784 |
FEI/EIN Number | 62-0811411 |
Address: | 7195 NW 8th Street, Margate, FL 33063 |
Mail Address: | 7195 NW 8th Street, Margate, FL 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Charles A. Krblich, P.A. | Agent | 1119 Southeast Third Avenue, Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Johnston, Yvonne | President | 7195 NW 8th Street, Margate, FL 33063 |
Name | Role | Address |
---|---|---|
Burgess, Melanie | Vice President | 1019 NW 114th Avenue, Coral Springs, FL 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 7195 NW 8th Street, Margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 7195 NW 8th Street, Margate, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Charles A. Krblich, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 1119 Southeast Third Avenue, Fort Lauderdale, FL 33316 | No data |
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: 06 Feb 2025
Sources: Florida Department of State