Search icon

CARRAMERICA REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: CARRAMERICA REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Oct 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F96000005673
FEI/EIN Number 521796339

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: INTERNATIONAL SQUARE, 1850 K STREET, NW, SUITE 500, WASHINGTON, DC, 20006
Mail Address: INTERNATIONAL SQUARE, 1850 K STREET, NW, SUITE 500, WASHINGTON, DC, 20006
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CARR THOMAS A Chairman 1850 K ST NW STE 500, WASHINGTON, DC, 20006
CARR THOMAS A Chief Executive Officer 1850 K ST NW STE 500, WASHINGTON, DC, 20006
LEE DAVID Vice President 1850 K STREET SUITE 500, WASHINGTON, DC, 20006
HAWKINS PHILIP L President 1850 K ST NW STE 500, WASHINGTON, DC, 20006
RIFFEE STEPHEN E Chief Financial Officer 1850 K ST NW STE 500, WASHINGTON, DC, 20006
DORIGAN KAREN B Chief Information Officer 1850 K ST NW STE 500, WASHINGTON, DC, 20006

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-01-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-01-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-16 INTERNATIONAL SQUARE, 1850 K STREET, NW, SUITE 500, WASHINGTON, DC 20006 -
CHANGE OF MAILING ADDRESS 1998-06-16 INTERNATIONAL SQUARE, 1850 K STREET, NW, SUITE 500, WASHINGTON, DC 20006 -

Documents

Name Date
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-23
Reg. Agent Change 2002-01-28
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State