Entity Name: | CARON REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARON REALTY, 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: | 01 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 1998 (27 years ago) |
Document Number: | L06359 |
FEI/EIN Number |
650133352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 S. Tamiami Trail, Osprey, FL, 34229, US |
Mail Address: | P.O. BOX 15672, SARASOTA, FL, 34277, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARON VERONICA R | President | P. O. Box 15672, SARASOTA, FL, 34277 |
CARON VERONICA R | Agent | 412 S. Tamiami Trail, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 412 S. Tamiami Trail, Osprey, FL 34229 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 412 S. Tamiami Trail, Osprey, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 412 S. Tamiami Trail, Osprey, FL 34229 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-12 | CARON, VERONICA R | - |
REINSTATEMENT | 1998-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State