Search icon

CARPENTRY CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: CARPENTRY CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPENTRY CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P04000039284
FEI/EIN Number 770625090

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

Address: 1660 ROYAL CIRCLE, NAPLES, FL, 34112, US
Mail Address: 1660 ROYAL CIRCLE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GEORGE V President 1660 ROYAL CIRCLE, NAPLES, FL, 34112
George V Lopez lll Agent 1660 ROYAL CIRCLE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF MAILING ADDRESS 2018-05-21 1660 ROYAL CIRCLE, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 1660 ROYAL CIRCLE, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 1660 ROYAL CIRCLE, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2013-01-25 George V Lopez lll -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-19
Reg. Agent Change 2018-05-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State