Search icon

CARROLL'S COMPLETE CONTROLS, INC.

Company Details

Entity Name: CARROLL'S COMPLETE CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000093713
FEI/EIN Number 47-2367244
Address: 2965 REGAL OAKS BLVD., PALM HARBOR, FL, 34684, US
Mail Address: 2965 REGAL OAKS BLVD., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL JONATHAN W Agent 2965 REGAL OAKS BLVD., PALM HARBOR, FL, 34684

President

Name Role Address
CARROLL JONATHAN W President 2965 REGAL OAKS BLVD., PALM HARBOR, FL, 34684

Secretary

Name Role Address
CARROLL JONATHAN W Secretary 2965 REGAL OAKS BLVD., PALM HARBOR, FL, 34684

Treasurer

Name Role Address
CARROLL JONATHAN W Treasurer 2965 REGAL OAKS BLVD., PALM HARBOR, FL, 34684

Director

Name Role Address
CARROLL JONATHAN W Director 2965 REGAL OAKS BLVD., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2965 REGAL OAKS BLVD., PALM HARBOR, FL 34684 No data
CHANGE OF MAILING ADDRESS 2020-05-26 2965 REGAL OAKS BLVD., PALM HARBOR, FL 34684 No data
REGISTERED AGENT NAME CHANGED 2020-05-26 CARROLL, JONATHAN W No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 2965 REGAL OAKS BLVD., PALM HARBOR, FL 34684 No data
NAME CHANGE AMENDMENT 2016-07-05 CARROLL'S COMPLETE CONTROLS, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
Name Change 2016-07-05
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State