Search icon

CARLTON-WALKER MASONRY, INC.

Company Details

Entity Name: CARLTON-WALKER MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2003 (21 years ago)
Date of dissolution: 02 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Sep 2022 (2 years ago)
Document Number: P03000102727
FEI/EIN Number 300204129
Address: 1000 Riverside Avenue, Jacksonville, FL, 32204, US
Mail Address: 1000 Riverside Avenue, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRANT,ABRAHAM,REITER,MCCORMICK,&JOHNSON Agent 135 West Bay Street, Jacksonville, FL, 32202

Director

Name Role Address
HOLMES LOCKWOOD P Director 1000 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
Carlton Robert Vice President 1000 Riverside Avenue, Jacksonville, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040964 CAPITAL CONCRETE AND MASONRY SOLUTIONS, INC. EXPIRED 2016-04-22 2021-12-31 No data 8323 RAMONA BLVD W, JACKSONVILLE, FL, 32221
G10000002232 CAPITAL CONCRETE AND MASONRY SOLUTIONS, INC. EXPIRED 2010-01-07 2015-12-31 No data 134 POOLE BLVD., ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000382020. CONVERSION NUMBER 300000230253
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1000 Riverside Avenue, Suite 400, Jacksonville, FL 32204 No data
CHANGE OF MAILING ADDRESS 2017-04-11 1000 Riverside Avenue, Suite 400, Jacksonville, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 135 West Bay Street, Suite 400, Jacksonville, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 BRANT,ABRAHAM,REITER,MCCORMICK,&JOHNSON No data

Documents

Name Date
Reg. Agent Resignation 2024-06-12
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State