Search icon

CARLTON CONSULTING CORPORATION

Company Details

Entity Name: CARLTON CONSULTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000119983
FEI/EIN Number 841635843
Address: 2362 OLANDER ST, GREEN COVE SPRINGS, FL, 32043
Mail Address: 2362 OLANDER ST, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CARLTON ROBERT M Agent 3405 WESTFIELD DRIVE, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
CARLTON ROBERT M President 2362 OLANDER ST, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
CARLTON ROBERT M Vice President 2362 OLANDER ST, GREEN COVE SPRINGS, FL, 32043

Secretary

Name Role Address
CARLTON ROBERT M Secretary 2362 OLANDER ST, GREEN COVE SPRINGS, FL, 32043

Director

Name Role Address
CARLTON ROBERT M Director 2362 OLANDER ST, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 2362 OLANDER ST, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2007-04-13 2362 OLANDER ST, GREEN COVE SPRINGS, FL 32043 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000703994 TERMINATED 1000000384250 CLAY 2012-10-11 2032-10-17 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State