Entity Name: | CARTHAGE COLLEGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F06000003809 |
FEI/EIN Number |
370661496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 ALFORD PARK DR., KENOSHA, WI, 53140 |
Mail Address: | 2001 ALFORD PARK DR., KENOSHA, WI, 53140 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Swallow John Phd | President | 2001 ALFORD PARK DR., KENOSHA, WI, 53140 |
MONROE DENNIS | Secretary | 2001 ALFORD PARK DR., KENOSHA, WI, 53140 |
HAMAR JEFF | Chairman | 2001 ALFORD PARK DR., KENOSHA, WI, 53140 |
MCCLAIN DALE RPhd | Chief Financial Officer | 2001 Alford Park Drive, Kenosha, WI, 53140 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-13 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-10-13 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State