Entity Name: | CARVER CUSTOM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2018 (7 years ago) |
Date of dissolution: | 07 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2025 (a month ago) |
Document Number: | P18000041160 |
FEI/EIN Number | 46-1078838 |
Address: | 5570 Florida Mining Blvd, South, Building 100-Suite 106, JACKSONVILLE, FL, 32257, US |
Mail Address: | 12143 CORNER OAKS DR, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
CARVER BOBBY E | President | 12143 CORNER OAKS DR, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
CARVER, III BOBBY E | Secretary | 12143 CORNER OAKS DR, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
CARVER BRENDA | Vice President | 12143 CORNER OAKS DR, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
ROBERSTON ROBIN | Treasurer | 12143 CORNER OAKS DR, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 5570 Florida Mining Blvd, South, Building 100-Suite 106, JACKSONVILLE, FL 32257 | No data |
CONVERSION | 2018-05-02 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000123622. CONVERSION NUMBER 900000181709 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-18 |
Domestic Profit | 2018-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State