Entity Name: | CARROLL INVESTMENT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARROLL INVESTMENT PROPERTIES, 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 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P00000033831 |
FEI/EIN Number |
593676940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14775 62nd Street N, Clearwater, FL, 33760, US |
Mail Address: | 14775 62nd Street N, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL RICHARD C | President | 5013 37th Avenue North, St. Petersburg, FL, 33710 |
Carroll Robert | Secretary | 14775-62nd Street North, Clearwater, FL, 34760 |
Furlong Christopher | Agent | 2959 First Avenue North, St. Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 14775 62nd Street N, Clearwater, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 14775 62nd Street N, Clearwater, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 2959 First Avenue North, St. Petersburg, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Furlong, Christopher | - |
REINSTATEMENT | 2015-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2010-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000453862 | ACTIVE | 1000000934450 | PINELLAS | 2022-09-19 | 2042-09-21 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000775547 | TERMINATED | 1000000390793 | PINELLAS | 2012-10-22 | 2032-10-25 | $ 14,165.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-12-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-06-23 |
ANNUAL REPORT | 2013-09-02 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State