Search icon

CARRLEE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CARRLEE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRLEE PROPERTIES, 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: 30 Jan 2002 (23 years ago)
Document Number: P02000010844
FEI/EIN Number 020551197

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

Address: 2812 saint lucie lane, stuart, FL, 34994, US
Mail Address: 2812 saint lucie lane, stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COROLLA SAMUEL President 2812 saint lucie lane, stuart, FL, 34994
COROLLA SAMUEL Secretary 2812 saint lucie lane, stuart, FL, 34994
COROLLA CONNIE Vice President 2812 saint lucie lane, stuart, FL, 34994
COROLLA SAMUEL Agent 2812 saint lucie lane, stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2812 saint lucie lane, stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-04-06 2812 saint lucie lane, stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2812 saint lucie lane, stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State