Search icon

CARAH COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CARAH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAH COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 1990 (35 years ago)
Document Number: G44694
FEI/EIN Number 592319296

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

Address: 7901 4TH ST. N, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST. N, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Drecksler Charles L President 5784 Lake Forrest Drive, Atlanta, GA, 303286260
Drecksler Charles L Secretary 5784 Lake Forrest Drive, Atlanta, GA, 303286260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 7901 4TH ST. N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-07-27 7901 4TH ST. N, SUITE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-07-27 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 1990-07-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
Reg. Agent Change 2022-07-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State