Search icon

CARLARON, INC. - Florida Company Profile

Company Details

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

CARLARON, 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: 05 Oct 1989 (35 years ago)
Document Number: L21203
FEI/EIN Number 59-2973699

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

Address: 421 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: 421 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS, RONALD President 3 DEERSKIN LANE, ORMOND BEACH, FL, 32174
CORNELIUS, CARLA Secretary 3 DEERSKIN LANE, ORMOND BEACH, FL, 32174
CORNELIUS, RONALD Agent 3 DEERSKIN LANE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07233900283 SPEEDI SIGN ACTIVE 2007-08-21 2027-12-31 - 421 RIDGEWOOD AVENUE, HOLLY HILL, CA, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 421 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-02-02 421 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2024-02-02 CORNELIUS, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3 DEERSKIN LANE, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347219362 0419700 2024-01-17 421 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2024-01-17
Emphasis N: RCS-NEP, P: RCS-NEP
Case Closed 2024-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9211427308 2020-05-01 0491 PPP 421 Ridgewood Avenue, Holly Hill, FL, 32117
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53176.73
Loan Approval Amount (current) 53176.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holly Hill, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53779.89
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State