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 |
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 |
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 | - |
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