Search icon

CARILLON FUND DISTRIBUTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CARILLON FUND DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARILLON FUND DISTRIBUTORS, 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: 11 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: P05000069969
FEI/EIN Number 20-2867072

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

Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARILLON FUND DISTRIBUTORS, INC., COLORADO 20151779326 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1353057 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716 727-567-4656

Filings since 2024-11-26

Form type X-17A-5
File number 008-67244
Filing date 2024-11-26
Reporting date 2024-09-30
File View File

Filings since 2023-11-21

Form type X-17A-5
File number 008-67244
Filing date 2023-11-21
Reporting date 2023-09-30
File View File

Filings since 2022-11-22

Form type X-17A-5
File number 008-67244
Filing date 2022-11-22
Reporting date 2022-09-30
File View File

Filings since 2021-11-26

Form type X-17A-5
File number 008-67244
Filing date 2021-11-26
Reporting date 2021-09-30
File View File

Filings since 2020-11-25

Form type X-17A-5
File number 008-67244
Filing date 2020-11-25
Reporting date 2020-09-30
File View File

Filings since 2020-11-25

Form type FOCUSN
File number 008-67244
Filing date 2020-11-25
Reporting date 2020-09-30
File View File

Filings since 2019-11-26

Form type X-17A-5
File number 008-67244
Filing date 2019-11-26
Reporting date 2019-09-30
File View File

Filings since 2019-11-26

Form type FOCUSN
File number 008-67244
Filing date 2019-11-26
Reporting date 2019-09-30
File View File

Filings since 2018-11-23

Form type FOCUSN
File number 008-67244
Filing date 2018-11-23
Reporting date 2018-09-30
File View File

Filings since 2018-11-23

Form type X-17A-5
File number 008-67244
Filing date 2018-11-23
Reporting date 2018-09-30
File View File

Filings since 2017-11-24

Form type FOCUSN
File number 008-67244
Filing date 2017-11-24
Reporting date 2017-09-30
File View File

Filings since 2017-11-24

Form type X-17A-5
File number 008-67244
Filing date 2017-11-24
Reporting date 2017-09-30
File View File

Filings since 2016-11-25

Form type FOCUSN
File number 008-67244
Filing date 2016-11-25
Reporting date 2016-09-30
File View File

Filings since 2016-11-25

Form type X-17A-5
File number 008-67244
Filing date 2016-11-25
Reporting date 2016-09-30
File View File

Filings since 2015-11-25

Form type FOCUSN
File number 008-67244
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2015-11-25

Form type X-17A-5
File number 008-67244
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2014-12-01

Form type FOCUSN
File number 008-67244
Filing date 2014-12-01
Reporting date 2014-09-30
File View File

Filings since 2014-12-01

Form type X-17A-5
File number 008-67244
Filing date 2014-12-01
Reporting date 2014-09-30
File View File

Filings since 2013-11-29

Form type X-17A-5
File number 008-67244
Filing date 2013-11-29
Reporting date 2013-09-30
File View File

Filings since 2012-11-26

Form type X-17A-5
File number 008-67244
Filing date 2012-11-26
Reporting date 2012-09-30
File View File

Filings since 2012-01-10

Form type X-17A-5
File number 008-67244
Filing date 2012-01-10
Reporting date 2011-09-30
File View File

Filings since 2011-11-25

Form type FOCUSN
File number 008-67244
Filing date 2011-11-25
Reporting date 2011-09-30
File View File

Filings since 2010-11-29

Form type FOCUSN
File number 008-67244
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2010-11-29

Form type X-17A-5
File number 008-67244
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2009-11-27

Form type FOCUSN
File number 008-67244
Filing date 2009-11-27
Reporting date 2009-09-30
File View File

Filings since 2009-11-27

Form type X-17A-5
File number 008-67244
Filing date 2009-11-27
Reporting date 2009-09-30
File View File

Filings since 2008-11-26

Form type FOCUSN
File number 008-67244
Filing date 2008-11-26
Reporting date 2008-09-30
File View File

Filings since 2007-11-21

Form type X-17A-5
File number 008-67244
Filing date 2007-11-21
Reporting date 2007-09-30
File View File

Filings since 2006-11-29

Form type X-17A-5
File number 008-67244
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Key Officers & Management

Name Role Address
Sousa Damian Vice President 880 Carillon Parkway, St. Petersburg, FL, 33716
Gilbert Steven Comp 880 Carillon Parkway, St. Petersburg, FL, 33716
Thieme Derek Cont 880 Carillon Parkway, St. Petersburg, FL, 33716
Ollia Marshall F Director 880 Carillon Parkway, St. Petersburg, FL, 33716
Ollia Marshall F Secretary 880 Carillon Parkway, St. Petersburg, FL, 33716
Ollia Marshall F Vice President 880 Carillon Parkway, St. Petersburg, FL, 33716
Scharmer Michael AML 880 Carillon Parkway, St. Petersburg, FL, 33716
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-20 880 Carillon Parkway, St. Petersburg, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 880 Carillon Parkway, St. Petersburg, FL 33716 -
NAME CHANGE AMENDMENT 2017-05-31 CARILLON FUND DISTRIBUTORS, INC. -
REGISTERED AGENT NAME CHANGED 2013-04-30 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2011-12-21 - -
AMENDMENT 2011-03-01 - -
AMENDMENT 2009-12-31 - -
AMENDMENT AND NAME CHANGE 2008-09-29 EAGLE FUND DISTRIBUTORS, INC. -
AMENDMENT 2007-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
Name Change 2017-05-31
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State