Search icon

CARREY ALLEN INC. - Florida Company Profile

Company Details

Entity Name: CARREY ALLEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARREY ALLEN 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: 18 May 2004 (21 years ago)
Document Number: P04000079849
FEI/EIN Number 202031539

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

Address: 1043 ED BURNS RD, MIDDLEBURG, FL, 32068, US
Mail Address: 1043 ED BURNS RD, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CARREY President 1043 ED BURNS RD, MIDDLEBURG, FL, 32068
ALLEN CARREY Director 1043 ED BURNS RD, MIDDLEBURG, FL, 32068
ALLEN ELIZABETH Vice President 1043 ED BURNS RD, MIDDLEBURG, FL, 32068
ALLEN ELIZABETH Director 1043 ED BURNS RD, MIDDLEBURG, FL, 32068
ALLEN CRISTINA Director 1043 ED BURNS RD, MIDDLEBURG, FL, 32068
ALLEN CARREY S Agent 1043 ED BURNS RD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 1043 ED BURNS RD, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2005-07-07 1043 ED BURNS RD, MIDDLEBURG, FL 32068 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State