Search icon

CARTER & BURGESS, INC.

Company Details

Entity Name: CARTER & BURGESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1989 (36 years ago)
Date of dissolution: 24 Sep 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Sep 2012 (12 years ago)
Document Number: P22789
FEI/EIN Number 75-1246210
Address: 777 MAIN STREET, FORT WORTH, TX 76102-5304
Mail Address: C/O JACOBS 1111 S ARROYO PKWY, PASADENA, CA 91105
Place of Formation: TEXAS

Vice President

Name Role Address
CLEMENT, ROBERT M Vice President 777 MAIN ST, FORT WORTH, TX 76102
KUNBERGER, GEORGE A Vice President 1111 S. ARROYO PKWY, PASADENA, CA 91105

Director

Name Role Address
CLEMENT, ROBERT M Director 777 MAIN ST, FORT WORTH, TX 76102
KUNBERGER, GEORGE A Director 1111 S. ARROYO PKWY, PASADENA, CA 91105
MARTIN, CRAIG L Director 1111 S ARROYO PKWY, PASADENA, CA 91105

Secretary

Name Role Address
UDOVIC, MICHAEL S Secretary 1111 S ARROYO PARKWAY, PASADENA, CA 91105

Treasurer

Name Role Address
PROSSER, JOHN WJR Treasurer 1111 S ARROYO PKWY, PASADENA, CA 91105

Assistant Secretary

Name Role Address
HABA, TODD Assistant Secretary 707 17TH STREET, SUITE 2300, DENVER, CO 80202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-09-24 No data No data
CHANGE OF MAILING ADDRESS 2012-09-24 777 MAIN STREET, FORT WORTH, TX 76102-5304 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 777 MAIN STREET, FORT WORTH, TX 76102-5304 No data
EVENT CONVERTED TO NOTES 1989-07-05 No data No data

Documents

Name Date
Withdrawal 2012-09-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-11-02
Reg. Agent Change 2005-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State