Search icon

CARMELO QUALITY CARPENTRY, INC.

Company Details

Entity Name: CARMELO QUALITY CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: P06000103723
FEI/EIN Number 205347911
Address: 1828 Ardley rd., North Palm Beach, FL, 33408, US
Mail Address: 1828 Ardley rd., North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JORGE Agent 1828 Ardley rd., North Palm Beach, FL, 33408

Vice President

Name Role Address
PEREZ JORGE A Vice President 1828 Ardley rd., North Palm Beach, FL, 33408

President

Name Role Address
PEREZ JORGE A President 1828 Ardley rd., North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1828 Ardley rd., North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1828 Ardley rd., North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2025-01-07 1828 Ardley rd., North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2021-09-01 3853 CATALINA RD, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 3853 CATALINA RD, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 3853 CATALIAN RD, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2011-03-28 PEREZ, JORGE No data
REINSTATEMENT 2011-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State