Search icon

CARICHARDSON PTL, INC. - Florida Company Profile

Company Details

Entity Name: CARICHARDSON PTL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARICHARDSON PTL, 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: 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: 14 Aug 1989 (36 years ago)
Date of dissolution: 27 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (5 months ago)
Document Number: L09483
FEI/EIN Number 592909192

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

Address: 1313 Tiber Avenue, JACKSONVILLE, FL, 32207, US
Mail Address: 1313 Tiber Avenue, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON, LORAINA G. President 1313 Tiber Avenue, JACKSONVILLE, FL, 32207
RICHARDSON LORAINA G Agent 1313 Tiber Avenue, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 1313 Tiber Avenue, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 1313 Tiber Avenue, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-02-18 1313 Tiber Avenue, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2016-08-30 CARICHARDSON PTL, INC. -
AMENDMENT 2015-11-09 - -
AMENDMENT 2015-07-24 - -
AMENDMENT 2015-06-01 - -
REGISTERED AGENT NAME CHANGED 2008-01-18 RICHARDSON, LORAINA GPRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-20
Name Change 2016-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State