Search icon

CARLEN INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CARLEN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLEN INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1993 (32 years ago)
Document Number: P93000037240
FEI/EIN Number 593185012

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

Address: 6003 N 54TH STREET, TAMPA, FL, 33610, US
Mail Address: PO Box 18602, TAMPA, FL, 33679, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRANIE MICHAEL P Director 509 W BAY STREET UNIT 101, TAMPA, FL, 33606
MCCRANIE SHAWN M Vice President 4425 Culbreath Rd, Valrico, FL, 33596
MCCRANIE MICHAEL P Agent 509 W BAY STREET UNIT 101, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-19 6003 N 54TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 509 W BAY STREET UNIT 101, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 6003 N 54TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 1999-02-24 MCCRANIE, MICHAEL P -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-15
Off/Dir Resignation 2018-11-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State