Search icon

R.F. CARTER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: R.F. CARTER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.F. CARTER CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2002 (23 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: P02000091235
FEI/EIN Number 680518646

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

Address: 1872 BEACHSIDE COURT, ATLANTIC BEACH, FL, 32233
Mail Address: 1872 BEACHSIDE COURT, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
CARTER RICHARD F President 1872 BEACHSIDE CT, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
REGISTERED AGENT NAME CHANGED 2024-04-16 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
Reg. Agent Change 2024-04-16
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State