Search icon

CARLTON CUSTOM BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: CARLTON CUSTOM BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLTON CUSTOM BUILDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2004 (21 years ago)
Document Number: P03000128854
FEI/EIN Number 030531913

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

Address: 6895 State Road 64 East, Wauchula, FL, 33873, US
Mail Address: 6895 State Road 64 East, Wauchula, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON JAMES M President 6895 State Road 64 East, Wauchula, FL, 33873
CARLTON KRISTEN G Secretary PO BOX 591, WAUCHULA, FL, 33873
Sutherland Larry Agent 6608 Woodmeadow Loop, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 6895 State Road 64 East, Wauchula, FL 33873 -
CHANGE OF MAILING ADDRESS 2020-05-28 6895 State Road 64 East, Wauchula, FL 33873 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Sutherland, Larry -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 6608 Woodmeadow Loop, Bradenton, FL 34202 -
AMENDMENT 2004-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State