Search icon

CARL CARLTON CORP.

Company Details

Entity Name: CARL CARLTON CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1975 (50 years ago)
Date of dissolution: 04 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2002 (23 years ago)
Document Number: 469828
FEI/EIN Number 59-1595350
Address: 200 PETERS LANE, ROCKFALL, CT 06481
Mail Address: 200 PETERS LANE, ROCKFALL, CT 06481
Place of Formation: FLORIDA

Agent

Name Role Address
DOERR, KENNETH D Agent 240 SOUTH PINAPPLE AVE, 10TH FLOOR, SARASOTA, FL 34236

President

Name Role Address
CARLTON, JILL President 200 PETERS LANE, ROCKFALL, CT 06481

Treasurer

Name Role Address
CARLTON, JILL Treasurer 200 PETERS LANE, ROCKFALL, CT 06481

Director

Name Role Address
CARLTON, JILL Director 200 PETERS LANE, ROCKFALL, CT 06481
CARLTON, BRUCE Director 835 CORAL DRIVE, RODEO, CA 94572

Vice President

Name Role Address
CARLTON, BRUCE Vice President 835 CORAL DRIVE, RODEO, CA 94572

Secretary

Name Role Address
CARLTON, BRUCE Secretary 835 CORAL DRIVE, RODEO, CA 94572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 200 PETERS LANE, ROCKFALL, CT 06481 No data
CHANGE OF MAILING ADDRESS 2001-04-04 200 PETERS LANE, ROCKFALL, CT 06481 No data
REGISTERED AGENT NAME CHANGED 2001-04-04 DOERR, KENNETH D No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 240 SOUTH PINAPPLE AVE, 10TH FLOOR, SARASOTA, FL 34236 No data

Documents

Name Date
Voluntary Dissolution 2002-02-04
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State