Search icon

CARBERRY DEVELOPMENT, INC.

Company Details

Entity Name: CARBERRY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J86918
FEI/EIN Number 59-2820143
Address: 7021 GRAND NATL DR, STE 110, ORLANDO, FL 32819
Mail Address: 7021 GRAND NATL DR, STE 110, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SPITLER, WENDY L Agent LOWNDES, DROSDICK, DOSTER, KANTOR & REED, 215 N. EOLA DR., ORLANDO, FL 32802

President

Name Role Address
SPITLER, WILLIAM J. President 1551 HARRIS CIR., WINTER PARK, FL

Director

Name Role Address
SPITLER, WILLIAM J. Director 1551 HARRIS CIR., WINTER PARK, FL

Secretary

Name Role Address
SPITLER, SHEILA C. Secretary 1551 HARRIS CIRCLE, WINTER PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-20 7021 GRAND NATL DR, STE 110, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1997-03-20 7021 GRAND NATL DR, STE 110, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 LOWNDES, DROSDICK, DOSTER, KANTOR & REED, 215 N. EOLA DR., ORLANDO, FL 32802 No data
REINSTATEMENT 1995-03-31 No data No data
REGISTERED AGENT NAME CHANGED 1995-03-31 SPITLER, WENDY L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
NAME CHANGE AMENDMENT 1991-04-09 CARBERRY DEVELOPMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State