Search icon

CARRANDER CORPORATION, INC. - Florida Company Profile

Company Details

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

CARRANDER CORPORATION, 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: 21 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 1996 (29 years ago)
Document Number: M17111
FEI/EIN Number 592565821

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

Address: 5308 Sagan Lane, Palm Beach Gardens, FL, 33418, US
Mail Address: 5308 Sagan Lane, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINO GREGORY S President 5308 Sagan Lane, Palm Beach Gardens, FL, 33418
KINO GREGORY E Agent 5308 Sagan Lane, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5308 Sagan Lane, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-04-30 5308 Sagan Lane, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5308 Sagan Lane, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2019-05-01 KINO, GREGORY ESQ -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State