Search icon

CARLTON CUNNINGHAM & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CARLTON CUNNINGHAM & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N09000000903
FEI/EIN Number 223611448

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

Address: 6124 Rose Terrace, Plantation, FL, 33317, US
Mail Address: 6124 Rose Terrace, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM CARLTON A Director 6124 Rose Terrace, Plantation, FL, 33317
CUNNINGHAM JORDAN A Vice President 4730 SW 62ND WAY, APT 302, DAVIE, FL, 33314
CUNNINGHAM JAHNEILLE A Vice President 4730 SW 62ND WAY, APT 302, DAVIE, FL, 33314
CUNNINGHAM CARLTON Agent 6124 Rose Terrace, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067996 CARIBBEAN CONSULTING ASSOCIATES EXPIRED 2012-07-08 2017-12-31 - 6331B MIRAMAR PARKWAY, DR. C. CUNNINGHAM, MIRAMAR, FL, 33023
G10000033469 REBOUND LEARNER MOITVATION SOLUTIONS EXPIRED 2010-04-14 2015-12-31 - 2921 SW 87TH AVE, SUITE 514, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-26 6124 Rose Terrace, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2020-06-02 CUNNINGHAM, CARLTON -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 6124 Rose Terrace, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 6124 Rose Terrace, Plantation, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State