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