Search icon

CARROLL HOLDINGS, INC. - Florida Company Profile

Company Details

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

CARROLL HOLDINGS, 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: 10 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L42410
FEI/EIN Number 650169029

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

Address: 422 Live Oak Road, VERO BEACH, FL, 32963, US
Mail Address: 422 Live Oak Road, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL TRACY M Vice President 422 Live Oak Road, VERO BEACH, FL, 32963
CARROLL JOHN Jr. Agent 422 Live Oak Road, VERO BEACH, FL, 32963
CARROLL, JOHN M. JR. President 422 Live Oak Road, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 422 Live Oak Road, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-03-11 422 Live Oak Road, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 422 Live Oak Road, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 2020-07-15 CARROLL HOLDINGS, INC. -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-04 CARROLL, JOHN, Jr. -
REINSTATEMENT 1993-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-10
Name Change 2020-07-15
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State