CARLIN CONTRACTING CO., INC. - Florida Company Profile
Branch
Entity Name: | CARLIN CONTRACTING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2005 (20 years ago) |
Branch of: | CARLIN CONTRACTING CO., INC., CONNECTICUT (Company Number 0007886) |
Date of dissolution: | 17 Apr 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 2009 (16 years ago) |
Document Number: | F05000000937 |
FEI/EIN Number | 060936385 |
Address: | 454 BOSTON POST RD, WATERFORD, CT, 06385 |
Mail Address: | P.O. BOX 300, WATERFORD, CT, 06385 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
- | Agent | - |
CAREY BRIAN | President | 454 BOSTON POST RD, WATERFORD, CT, 06385 |
CAREY BRIAN | Treasurer | 454 BOSTON POST RD, WATERFORD, CT, 06385 |
CAREY BRIAN | Clerk | 454 BOSTON POST RD, WATERFORD, CT, 06385 |
HAESELER NELSON | Vice President | 454 BOSTON POST RD, WATERFORD, CT, 06385 |
DONNELLY PATRICIA | Secretary | 454 BOSTON POST RD, WATERFORD, CT, 06385 |
DONNELLY PATRICIA | Director | 454 BOSTON POST RD, WATERFORD, CT, 06385 |
CAREY MONA | Vice Chairman | 454 BOSTON POST RD, WATERFORD, CT, 06385 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-04-17 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-04-17 |
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-03-17 |
Foreign Profit | 2005-02-11 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State