Entity Name: | CARMEN M CARPENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Aug 2001 (24 years ago) |
Document Number: | P01000080225 |
FEI/EIN Number | 651129592 |
Address: | c/o Carpenter & Berger PL, 111 SE 12 STREET, Fort Lauderdale, FL, 33316, US |
Mail Address: | c/o Carpenter & Berger PL, 111 SE 12 STREET, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JOSEPH E. CARPENTER, JR., P.A. | Agent |
Name | Role | Address |
---|---|---|
CARPENTER CARMEN M | President | c/o Carpenter & Berger PL, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
CARPENTER CARMEN | Secretary | c/o Carpenter & Berger PL, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | c/o Carpenter & Berger PL, 111 SE 12 STREET, Fort Lauderdale, FL 33316 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-13 | c/o Carpenter & Berger PL, 111 SE 12 STREET, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2017-12-13 | c/o Carpenter & Berger PL, 111 SE 12 STREET, Fort Lauderdale, FL 33316 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State