Search icon

THE CARRIAGE HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE CARRIAGE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CARRIAGE HOUSE, INC. 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P93000008761
FEI/EIN Number 650376998

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7230 NW 60TH STREET, CHIEFLAND, FL, 32626
Mail Address: 7230 NW 60TH STREET, CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEEDY-KNISLEY PAMELA A Director 7230 NW 60TH STREET, CHIEFLAND, FL, 32626
SHEEDY-KNISLEY PAMELA A Agent 7230 NW 60TH STREET, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-12 SHEEDY-KNISLEY, PAMELA A -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 7230 NW 60TH STREET, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2006-01-25 7230 NW 60TH STREET, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 7230 NW 60TH STREET, CHIEFLAND, FL 32626 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State