Search icon

CARLTON PUBLISHING & DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: CARLTON PUBLISHING & DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLTON PUBLISHING & DISTRIBUTION, 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: 20 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000020989
FEI/EIN Number 721549848

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

Address: 3601 SWANN AVENUE, SUITE 207, TAMPA, FL, 33609, US
Mail Address: 3601 SWANN AVENUE, SUITE 207, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON GARY S President 3601 SWANN AVENUE, TAMPA, FL, 33609
CARLTON GARY S Director 3601 SWANN AVENUE, TAMPA, FL, 33609
WEAVER JOHN T Agent 3601 SWANN AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003729 LAPSED 50-2006-CA-9825 CTY CRT PALM BCH CTY FL 2008-01-11 2013-03-07 $9004.16 CPS GRAPHICS, INC., 7200 WEST CAMINO REAL, SUITE 215, BOCA RATON, FL 33433

Documents

Name Date
REINSTATEMENT 2008-07-23
REINSTATEMENT 2006-09-27
REINSTATEMENT 2005-02-06
Domestic Profit 2003-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State