Search icon

CAROLSTAN, INC.

Company Details

Entity Name: CAROLSTAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2000 (25 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: P00000063308
FEI/EIN Number 593656043
Mail Address: c/o Susan Buchner, 39 Granite Ct, Pagosa Springs, CO, 81147, US
Address: c/o Thomas C Shaw, 2200 Lucien Way, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Shaw Thomas Agent 2200 Lucien Way, Maitland, FL, 32751

Director

Name Role Address
Palladino Melissa Director 20 Forest Street 2L, Rockport, MA, 01966
LEFKOWITZ IVAN M Director 2200 Lucien Way, Maitland, FL, 32751

President

Name Role Address
Palladino Melissa President 20 Forest Street 2L, Rockport, MA, 01966

Vice President

Name Role Address
PALLADINO DONALD SJR. Vice President 20 FOREST STREET, APT. 2L, ROCKPORT, MA, 01966

Secretary

Name Role Address
PALLADINO DONALD SJR. Secretary 20 FOREST STREET, APT. 2L, ROCKPORT, MA, 01966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 c/o Thomas C Shaw, 2200 Lucien Way, Ste 405, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2018-03-12 c/o Thomas C Shaw, 2200 Lucien Way, Ste 405, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2200 Lucien Way, Suite 405, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2017-02-01 Shaw, Thomas No data

Documents

Name Date
Voluntary Dissolution 2018-12-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State