Search icon

CAROLINA LUBES, INC. - Florida Company Profile

Company Details

Entity Name: CAROLINA LUBES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINA LUBES, 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 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 1986 (38 years ago)
Document Number: H81854
FEI/EIN Number 592596369

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

Address: 790 PERSHING RD, RALEIGH, NC, 27608, US
Mail Address: 790 PERSHING RD, RALEIGH, NC, 27608, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
CONWAY JERRY B President 790 PERSHING RD, RALEIGH, NC, 27608
DAVIS MICHAEL D Vice President 790 PERSHING RD, RALEIGH, NC, 27608
Barnett David M Vice President 790 Pershing Rd, Raleigh, NC, 27608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 790 PERSHING RD, RALEIGH, NC 27608 -
CHANGE OF MAILING ADDRESS 2011-04-12 790 PERSHING RD, RALEIGH, NC 27608 -
REGISTERED AGENT NAME CHANGED 2002-09-30 COGENCY GLOBAL INC. -
AMENDMENT 1986-11-20 - -
NAME CHANGE AMENDMENT 1986-09-26 CAROLINA LUBES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State