Entity Name: | CARPUTTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | F20000004996 |
FEI/EIN Number | 85-1854801 |
Address: | 3565 Piedmont Road NE, Bldg.2, Suite 225, ATLANTA, GA, 30305, US |
Mail Address: | 21 W MAIN ST 6 FL, WATERBURY, CT, 06702, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
BAYLISS PATRICK | President | 21 W MAIN ST 6 FL, WATERBURY, CT, 06702 |
Name | Role | Address |
---|---|---|
BAYLISS PATRICK | Chief Executive Officer | 21 W MAIN ST 6 FL, WATERBURY, CT, 06702 |
Name | Role | Address |
---|---|---|
TATUM JOSHUA | VCPO | 21 W MAIN ST 6 FL, WATERBURY, CT, 06702 |
Name | Role | Address |
---|---|---|
MAZUR DAVID | Secretary | 21 W MAIN ST 6 FL, WATERBURY, CT, 06702 |
Name | Role | Address |
---|---|---|
MAZUR DAVID | Chief Operating Officer | 21 W MAIN ST 6 FL, WATERBURY, CT, 06702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-17 | 3565 Piedmont Road NE, Bldg.2, Suite 225, ATLANTA, GA 30305 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-27 |
Foreign Profit | 2020-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State