Entity Name: | CARROLL LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARROLL LAW, P.A. 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: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000065933 |
FEI/EIN Number |
452885937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 McKenzie Ave, Panama City, FL, 32401, US |
Mail Address: | 436 McKenzie Ave, Panama City, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL SUSAN V | Director | 436 McKenzie Ave, Panama City, FL, 32401 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 436 McKenzie Ave, Panama City, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 436 McKenzie Ave, Panama City, FL 32401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | CORPORATE CREATIONS NETWORK INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000314277 | TERMINATED | 1000000588243 | BAY | 2014-02-26 | 2024-03-13 | $ 4,142.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWYDR STE 200 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State