Search icon

O'CARROLL HOMES, INC. - Florida Company Profile

Company Details

Entity Name: O'CARROLL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'CARROLL HOMES, 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: 19 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000123383
FEI/EIN Number 113669921

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

Address: 1001 HWY. 19 N., PALATKA, FL, 32177, US
Mail Address: 1001 HWY. 19 N., PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNES TAMMI Director 1001 HWY. 19 N., PALATKA, FL, 32177
CARNES TAMMI President 1001 HWY. 19 N., PALATKA, FL, 32177
MCKINNON JESSIE Director 1001 HWY. 19 N., PALATKA, FL, 32177
MCKINNON JESSIE Secretary 1001 HWY. 19 N., PALATKA, FL, 32177
MCKINNON JESSIE Treasurer 1001 HWY. 19 N., PALATKA, FL, 32177
WATSON TODD E Agent 12276 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 1001 HWY. 19 N., PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2010-04-15 1001 HWY. 19 N., PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 12276 SAN JOSE BOULEVARD, SUITE 721, JACKSONVILLE, FL 32223 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000052440 LAPSED 1000000444013 PUTNAM 2012-12-26 2023-01-02 $ 537.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000684673 LAPSED 1000000322606 PUTNAM 2012-10-11 2022-10-17 $ 3,486.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-11-02
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-03-05
REINSTATEMENT 2003-10-21
Domestic Profit 2002-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State