Search icon

CARTER & ASSOCIATES OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARTER & ASSOCIATES OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTER & ASSOCIATES OF NORTHEAST FLORIDA, 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: 10 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P94000002093
FEI/EIN Number 593219100

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

Address: 6111 POWERS AVE, JACKSONVILLE, FL, 32217, US
Mail Address: 6111 POWERS AVE, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBHARDT GREG President 6111 POWERS AVE, JACKSONVILLE, FL, 32217
RAY THOMAS R Agent 3306 INDEPENDENT SQUARE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 6111 POWERS AVE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1995-04-27 6111 POWERS AVE, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State