Search icon

CAROLINA, INC. - Florida Company Profile

Company Details

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

CAROLINA, 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: 30 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000033007
FEI/EIN Number 593640842

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

Mail Address: P.O. BOX 915051, LONGWOOD, FL, 32791
Address: 620 OAK CENTRE DR, SUITE 104, LONGWOOD, FL, 32791
ZIP code: 32791
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY TIM Director 620 CROWN PAK CENTER DR SUITE 104, LONGWOOD, FL, 32750
MURRAY KATIE Director 620 CROWN PAK CENTER DR SUITE 104, LONGWOOD, FL, 32750.
MURRAY TIM Agent 620 OAK CENTRE DR. SUITE 104, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 620 OAK CENTRE DR, SUITE 104, LONGWOOD, FL 32791 -
REGISTERED AGENT NAME CHANGED 2007-04-12 MURRAY, TIM -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 620 OAK CENTRE DR. SUITE 104, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State