Search icon

CARROLL & SON'S FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: CARROLL & SON'S FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLL & SON'S FABRICATION, 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: 02 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000027922
FEI/EIN Number 061813744

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

Address: 1058 BALKIN ROAD, TALLAHASSEE, FL, 32305, US
Mail Address: 193 IVAN CHURCH ROAD, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFFERTY MICHAEL President 1058 BALKIN ROAD, TALLAHASSEE, FL, 32310
LAFFERTY MICHAEL Agent 193 IVAN CHURCH ROAD, CRAWFORDVILLE, FL, 32305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-08 193 IVAN CHURCH ROAD, CRAWFORDVILLE, FL 32305 -
CANCEL ADM DISS/REV 2009-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-08 1058 BALKIN ROAD, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2009-12-08 1058 BALKIN ROAD, TALLAHASSEE, FL 32305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-08-02 CARROLL & SON'S FABRICATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001736710 LAPSED 1000000512940 LEON 2013-04-19 2023-12-12 $ 974.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000871049 LAPSED 1000000337772 LEON 2012-11-19 2022-11-28 $ 393.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000782727 LAPSED 1000000241466 LEON 2011-11-21 2021-11-30 $ 3,562.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
CORAPREIWP 2009-12-08
ANNUAL REPORT 2008-02-29
Name Change 2007-08-02
Domestic Profit 2007-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State