Search icon

CARLTON & GRAHAM RETAIL CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: CARLTON & GRAHAM RETAIL CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLTON & GRAHAM RETAIL CONSTRUCTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: P00000068052
FEI/EIN Number 593663316

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

Address: 9148A SW 23rd Street, DAVIE, FL, 33324, US
Mail Address: 9148A SW 23rd Street, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON JASON President 9148A SW 23rd Street, DAVIE, FL, 33324
CARLTON Jason Agent 9148A SW 23rd Street, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-21 9148A SW 23rd Street, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 9148A SW 23rd Street, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-12-21 CARLTON, Jason -
CHANGE OF MAILING ADDRESS 2021-12-21 9148A SW 23rd Street, DAVIE, FL 33324 -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000171722 TERMINATED 1000000884028 BROWARD 2021-04-07 2031-04-14 $ 1,551.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-12-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State