Entity Name: | CAROLINA POLE LELAND, INC. |
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: | 05 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2016 (9 years ago) |
Document Number: | F06000003313 |
FEI/EIN Number |
204717288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 436 Seventh Avenue, Pittsburgh, PA, 15219, US |
Address: | 1901 Wood Treatment Rd, PO Box 370, Leland, NC, 28451, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Pearce Bradley | Treasurer | 436 7th Avenue, Pittsburgh, PA, 15219 |
Bakk Jason J | President | 1901 Wood Treatment Rd, Leland, NC, 28451 |
Smith Jimmi S | Director | 436 7th Avenue, Pittsburgh, PA, 15219 |
Apostolou Stephanie L | Director | 436 7th Avenue, Pittsburgh, PA, 15219 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1901 Wood Treatment Rd, PO Box 370, Leland, NC 28451 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1901 Wood Treatment Rd, PO Box 370, Leland, NC 28451 | - |
CHANGE OF MAILING ADDRESS | 2021-04-03 | 1901 WOOD TREATMENT ROAD, P.O. BOX 370, LELAND, NC 28451 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-01 | 1901 WOOD TREATMENT ROAD, P.O. BOX 370, LELAND, NC 28451 | - |
REINSTATEMENT | 2016-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-17 |
Reinstatement | 2016-10-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State