Search icon

CARLTON WINGETT, INC.

Company Details

Entity Name: CARLTON WINGETT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000031485
FEI/EIN Number 45-1283977
Address: 38 South Blue Angel Pkwy, #169, PENSACOLA, FL 32506
Mail Address: 38 South Blue Angel Pkwy, #169, PENSACOLA, FL 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
WINGETT, CARLTON G, Sr. Agent 38 South Blue Angel Pkwy, #169, PENSACOLA, FL 32506

President

Name Role Address
WINGETT, CARLTON G, Sr. President 38 South Blue Angel Pkwy, #169 PENSACOLA, FL 32506

Secretary

Name Role Address
WINGETT, CARLTON G, Sr. Secretary 38 South Blue Angel Pkwy, #169 PENSACOLA, FL 32506

Vice President

Name Role Address
WINGETT, DOROTHY A Vice President 38 South Blue Angel Pkwy, #169 PENSACOLA, FL 32506

Treasurer

Name Role Address
Wingett, Dorothy A Treasurer 38 South Blue Angel Pkwy, #169 PENSACOLA, FL 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 38 South Blue Angel Pkwy, #169, PENSACOLA, FL 32506 No data
CHANGE OF MAILING ADDRESS 2015-04-27 38 South Blue Angel Pkwy, #169, PENSACOLA, FL 32506 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 38 South Blue Angel Pkwy, #169, PENSACOLA, FL 32506 No data
REGISTERED AGENT NAME CHANGED 2013-05-01 WINGETT, CARLTON G, Sr. No data

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-03
Domestic Profit 2011-03-30

Date of last update: 24 Jan 2025

Sources: Florida Department of State