CARROLL INVESTMENT PROPERTIES, INC. - Florida Company Profile

Entity Name: | CARROLL INVESTMENT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000033831 |
FEI/EIN Number | 593676940 |
Address: | 14775 62nd Street N, Clearwater, FL, 33760, US |
Mail Address: | 14775 62nd Street N, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Furlong Christopher | Agent | 2959 First Avenue North, St. Petersburg, FL, 33713 |
Carroll Robert | Secretary | 14775-62nd Street North, Clearwater, FL, 34760 |
CARROLL RICHARD C | President | 5013 37th Avenue North, St. Petersburg, FL, 33710 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State