Search icon

W. R. CARPENTRY, INC

Company Details

Entity Name: W. R. CARPENTRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2004 (20 years ago)
Document Number: P04000133239
FEI/EIN Number 20-1654606
Address: 1180 sw 23rd ave, Boynton Beach, FL, 33426, US
Mail Address: 1180 sw 23rd ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ARAUJO WILLIAMS C Agent 1180 sw 23rd ave, Boynton Beach, FL, 33426

President

Name Role Address
ARAUJO WILLIAMS C President 1180 sw 23rd ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 1180 sw 23rd ave, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2024-03-02 1180 sw 23rd ave, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 1180 sw 23rd ave, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 ARAUJO, WILLIAMS C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000088517 TERMINATED 1000000572222 BROWARD 2014-01-08 2024-01-15 $ 446.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000194705 TERMINATED 1000000384193 PALM BEACH 2012-12-19 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State