Search icon

CARANANTE CONSULTING SERVICES, INC.

Company Details

Entity Name: CARANANTE CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2001 (24 years ago)
Date of dissolution: 03 Jun 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 03 Jun 2024 (9 months ago)
Document Number: P01000064498
FEI/EIN Number 593736033
Address: 205 SOUTH SHERRILL ST., TAMPA, FL, 33609
Mail Address: 205 SOUTH SHERRILL ST., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ RONALD EJr. Agent 5020 W. Linebaugh Ave. #250, TAMPA, FL, 33624

President

Name Role Address
CARANANTE KEITH E President 205 SOUTH SHERRILL ST., TAMPA, FL, 33609

Secretary

Name Role Address
CARANANTE KEITH E Secretary 205 SOUTH SHERRILL ST., TAMPA, FL, 33609

Treasurer

Name Role Address
CARANANTE KEITH E Treasurer 205 SOUTH SHERRILL ST., TAMPA, FL, 33609

Director

Name Role Address
CARANANTE KEITH E Director 205 SOUTH SHERRILL ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000324203. CONVERSION NUMBER 300000256633
REGISTERED AGENT NAME CHANGED 2023-02-16 PEREZ, RONALD E., Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 5020 W. Linebaugh Ave. #250, TAMPA, FL 33624 No data
REINSTATEMENT 2015-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-06-08
REINSTATEMENT 2015-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State