Search icon

CARROLL ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CARROLL ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLL ENVIRONMENTAL SERVICES, 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: 03 Sep 2009 (16 years ago)
Document Number: P09000074119
FEI/EIN Number 800529462

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

Address: 2005 DEERFIELD CIRCLE, NAPLES, FL, 34109, US
Mail Address: 2005 deerfield cir, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL RAYMOND E President 2005 DEERFIELD CIRCLE, NAPLES, FL, 34109
CARROLL CINDY S Vice President P.O. Box, NAPLES, FL, 34116
CARROLL RAYMOND E Agent 2005 DEERFIELD CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 2005 DEERFIELD CIRCLE, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 2005 DEERFIELD CIRCLE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-01-26 2005 DEERFIELD CIRCLE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-03-12 CARROLL, RAYMOND E -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State