Entity Name: | CONNIE L. CARBERRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Dec 2003 (21 years ago) |
Document Number: | P03000150246 |
FEI/EIN Number | 200522901 |
Address: | 8041 Sailboat Key Blvd S, St Pete Beach, FL, 33707, US |
Mail Address: | 8041 Sailboat Key Blvd S, St Pete Beach, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARBERRY CONNIE L | Agent | 8041 Sailboat Key Blvd S Apt 101, St Pete Beach, FL, 33707 |
Name | Role | Address |
---|---|---|
Carberry Connie L | President | 8041 Sailboat Key Blvd S, St Pete Beach, FL, 33707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000153552 | THE REGAL TEAM | ACTIVE | 2023-12-18 | 2028-12-31 | No data | 8041 SAILBOAT KEY BLVD. S., #101, ST PETE BEACH, FL, 33707 |
G22000146381 | REGAL REAL ESTATE SERVICES | ACTIVE | 2022-11-29 | 2027-12-31 | No data | 1135 PASADENA AVE. S., SUITE #112, SOUTH PASADENA, FL, 33707 |
G21000110646 | REGAL REAL ESTATE SERVICES | ACTIVE | 2021-08-26 | 2026-12-31 | No data | 6434 1ST AVE N, SAINT PETERSBURG, FL, 33710 |
G15000109531 | REGAL REAL ESTATE SERVICES | EXPIRED | 2015-10-27 | 2020-12-31 | No data | 2175 WINCHESTER RD. N., SAINT PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 8041 Sailboat Key Blvd S, #101, St Pete Beach, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-27 | 8041 Sailboat Key Blvd S, #101, St Pete Beach, FL 33707 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-27 | CARBERRY, CONNIE L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-21 | 8041 Sailboat Key Blvd S Apt 101, St Pete Beach, FL 33707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State