Search icon

CAREINGTON INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: CAREINGTON INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: F00000002186
FEI/EIN Number 752425662

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

Mail Address: 7400 GAYLORD PARKWAY, Attn Compliance, FRISCO, TX, 75034, US
Address: 7400 GAYLORD PARKWAY, FRISCO, TX, 75034
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
RINKER MARTIN JDr. Chairman 7400 GAYLORD PARKWAY, FRISCO, TX, 75034
BAUMANN MELISSA J Chief Financial Officer 7400 GAYLORD PARKWAY, FRISCO, TX, 75034
Horton Amanda R Chie 7400 GAYLORD PARKWAY, FRISCO, TX, 75034
Rinker Matthew MDr. Director 7400 GAYLORD PARKWAY, FRISCO, TX, 75034
Jain Rashmi Chie 7400 GAYLORD PARKWAY, FRISCO, TX, 75034
Sweda Stewart J Chief Executive Officer 7400 GAYLORD PARKWAY, FRISCO, TX, 75034
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 7400 GAYLORD PARKWAY, FRISCO, TX 75034 -
REGISTERED AGENT NAME CHANGED 2012-10-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-10-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2006-10-05 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-24 7400 GAYLORD PARKWAY, FRISCO, TX 75034 -
REINSTATEMENT 2004-11-24 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State