Entity Name: | CARLTON CONTRACTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLTON CONTRACTING, 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: | 25 Jan 2008 (17 years ago) |
Document Number: | P08000009371 |
FEI/EIN Number |
261835874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058, US |
Mail Address: | 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058, US |
ZIP code: | 32058 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON MATTHEW | President | 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058 |
CARLTON HOLLIE | Vice President | 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058 |
Carlton Matthew E | Agent | 22262 NORTHWEST 53RD AVE, LAWTEY, FL, 32058 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-20 | Carlton, Matthew E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 22262 NORTHWEST 53RD AVE, LAWTEY, FL 32058 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 22262 NORTHWEST 53RD AVE, LAWTEY, FL 32058 | - |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 22262 NORTHWEST 53RD AVE, LAWTEY, FL 32058 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000371494 | TERMINATED | 1000000746936 | BRADFORD | 2017-06-20 | 2027-06-28 | $ 372.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J17000294860 | TERMINATED | 1000000743365 | BRADFORD | 2017-05-17 | 2027-05-24 | $ 341.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J16000236095 | TERMINATED | 1000000708690 | BRADFORD | 2016-03-31 | 2026-04-06 | $ 305.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13001398438 | TERMINATED | 1000000528795 | BRADFORD | 2013-09-05 | 2023-09-12 | $ 633.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-08-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5414027406 | 2020-05-12 | 0491 | PPP | 22262 NW 53RD AVE, LAWTEY, FL, 32058-3512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State