Entity Name: | CARLS BAIT AND TACKLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLS BAIT AND TACKLE, 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: | 15 Jan 2002 (23 years ago) |
Document Number: | P02000004683 |
FEI/EIN Number |
010578759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2510 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 2510 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTISS CHAD M | President | 2510 DAVIE BLVD, FORT LAUDERDALE, FL, 33312 |
COLE ROBERT D | Agent | 5810 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 330763375 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | COLE , ROBERT D | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 5810 CORAL RIDGE DRIVE, SUITE 120, CORAL SPRINGS, FL 33076-3375 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | 2510 DAVIE BLVD, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 2510 DAVIE BLVD, FORT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State