Entity Name: | CARILLON CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARILLON CONSULTING, 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: | 18 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2022 (2 years ago) |
Document Number: | P02000029138 |
FEI/EIN Number |
753025344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1850 Park Avenue, #2, ORANGE PARK, FL, 32073, US |
Mail Address: | 2752 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARILLON MARK A | Manager | 2752 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
CARILLON BARBARA J | Manager | 2752 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
CARILLON MARK A | Agent | 2752 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-01 | CARILLON, MARK APRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 1850 Park Avenue, #2, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 2752 GREENRIDGE ROAD, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-16 |
REINSTATEMENT | 2022-11-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State