Search icon

CARBAUGH CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CARBAUGH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBAUGH 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000121518
FEI/EIN Number 223885505

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

Address: 3801 N HWY 19-A, STE 408, MT DORA, FL, 32727
Mail Address: 3801 N HWY 19-A, STE 408, MT DORA, FL, 32727
ZIP code: 32727
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAUGH DARYL L President 36604 FRANCES DRIVE, GRAND ISLAND, FL, 32735
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 3801 N HWY 19-A, STE 408, MT DORA, FL 32727 -
CHANGE OF MAILING ADDRESS 2009-01-16 3801 N HWY 19-A, STE 408, MT DORA, FL 32727 -
REGISTERED AGENT NAME CHANGED 2009-01-16 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 813 DELTONA BLVD STE A, BOX 1349798, DELTONA, FL 32725 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001011211 LAPSED 08-CA-4944 CIR. CT. LAKE CTY. 2009-03-05 2014-03-27 $19,220.39 84 LUMBER COMPANY, L.P., 1019 ROUTE 519, BLDG. #2, EIGHTY FOUR, PA 15330

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-26
Reg. Agent Resignation 2006-11-01
ANNUAL REPORT 2006-09-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State