Search icon

CAREY AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CAREY AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREY AND ASSOCIATES, 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: 16 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2004 (21 years ago)
Document Number: P04000031858
FEI/EIN Number 200778671

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

Address: 13459 Barberry Drive, Wellington, FL, 33414, US
Mail Address: 333 Westwater Ridge, SUGAR HILL, GA, 30518, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY DANIEL L President 1118 LAKE COLONY LANE, BIRMINGHAN, AL, 35242
CAREY DANIEL L Secretary 1118 LAKE COLONY LANE, BIRMINGHAN, AL, 35242
SPERDUTO GUY D Agent 8963 STRIRLING ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 13459 Barberry Drive, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-02-15 13459 Barberry Drive, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 8963 STRIRLING ROAD, COOPER CITY, FL 33328 -
AMENDMENT 2004-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000039181 TERMINATED 1000000071147 45057 1625 2008-02-01 2028-02-06 $ 2,822.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State