Entity Name: | JOHN C. CARLTON AND ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN C. CARLTON AND ASSOCIATES, 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: | 20 Feb 2012 (13 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: | P12000017714 |
FEI/EIN Number |
45-4597007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1311 NE 46 Street, Oakland Park, FL, 33334, US |
Mail Address: | 1311 NE 46 Street, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON JOHN C | President | 1311 NE 46 Street, Oakland Park, FL, 33334 |
CARLTON JOHN C | Director | 1311 NE 46 Street, Oakland Park, FL, 33334 |
KAPHUSMAN JAMES G | Agent | 7990 SW 117TH AVENUE #215, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 1311 NE 46 Street, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 1311 NE 46 Street, Oakland Park, FL 33334 | - |
ARTICLES OF CORRECTION | 2012-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-23 |
Articles of Correction | 2012-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State