Entity Name: | CARTER LUMBER OF THE SOUTH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Jun 2018 (7 years ago) |
Document Number: | F18000003005 |
FEI/EIN Number | 341172532 |
Address: | 601 Tallmadge Road, Kent, OH, 44240, US |
Mail Address: | 601 Tallmadge Road, Kent, OH, 44240, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DONLEY JEFFREY S | President | 601 Tallmadge Road, Kent, OH, 44240 |
Name | Role | Address |
---|---|---|
SEDER JEFFREY L | Director | 601 Tallmadge Road, Kent, OH, 44240 |
Sackett Neil C | Director | 601 Tallmadge Road, Kent, OH, 44240 |
Name | Role | Address |
---|---|---|
McClary Thomas L | Treasurer | 601 Tallmadge Road, Kent, OH, 44240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-12 | 601 Tallmadge Road, Kent, OH 44240 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-12 | 601 Tallmadge Road, Kent, OH 44240 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 601 Tallmadge Road, Kent, OH 44240 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 601 Tallmadge Road, Kent, OH 44240 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-15 |
Foreign Profit | 2018-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State