Search icon

CARLTON CARPENTRY OF CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: CARLTON CARPENTRY OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLTON CARPENTRY OF CENTRAL FLORIDA 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: 30 Dec 2010 (14 years ago)
Date of dissolution: 13 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2019 (6 years ago)
Document Number: P10000104106
FEI/EIN Number 274452944

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

Address: 4621 Round Lake Rd., Apopka, FL, 32712, US
Mail Address: 4621 Round Lake Rd., Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON LONNY President 4621 Round Lake Rd., Apopka, FL, 32712
CARLTON JOCELYN Vice President 4621 ROUND LAKE RD, APOPKA, FL, 32712
CARLTON LONNY Agent 4621 Round Lake Rd., Apopka, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 4621 Round Lake Rd., Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2015-01-15 4621 Round Lake Rd., Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 4621 Round Lake Rd., Apopka, FL 32712 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-13
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-07-18
ANNUAL REPORT 2012-04-24
Domestic Profit 2010-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State