Entity Name: | CARLTON SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLTON SERVICES, 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: | 29 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2013 (12 years ago) |
Document Number: | P01000010986 |
FEI/EIN Number |
593697644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4268 Oriole Avenue, Port Orange, FL, 32127, US |
Mail Address: | 4268 Oriole Avenue, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON JONATHAN | Director | 6 Hernandez Ave, Palm Coast, FL, 32137 |
Carlton Rebecca A | President | 6 Hernandez Ave, Palm Coast, FL, 32137 |
Carlton Jonathan R | Secretary | 560 Cambridge, South Daytona, FL, 32119 |
CARLTON JONATHAN | Agent | 4268 Oriole Avenue, Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-29 | 4268 Oriole Avenue, Port Orange, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-29 | 4268 Oriole Avenue, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2014-01-29 | 4268 Oriole Avenue, Port Orange, FL 32127 | - |
REINSTATEMENT | 2013-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-26 | CARLTON, JONATHAN | - |
CANCEL ADM DISS/REV | 2007-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3104867406 | 2020-05-06 | 0491 | PPP | 4628 Oriole Ave, PORT ORANGE, FL, 32127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State