Entity Name: | CARTER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARTER PROPERTIES, 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: | 17 Feb 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 1996 (28 years ago) |
Document Number: | P94000013465 |
FEI/EIN Number |
593245856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 CALLE BOCA PAILA, APT 2, SM 32, MX 2, CANCUN, 77508, MX |
Mail Address: | 10 CALLE BOCA PAILA, APT 2, SM 32, MX 2, CANCUN, 77508, MX |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter Thomas J | Director | 10 CALLE BOCA PAILA, APT 2, CANCUN, 77508 |
Carter Thomas J | President | 10 CALLE BOCA PAILA, APT 2, CANCUN, 77508 |
Carter Thomas J | Secretary | 10 CALLE BOCA PAILA, APT 2, CANCUN, 77508 |
CARTER T J | Agent | C/O COLLEEN DIAZ, ZELLWOOD, FL, 32798 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 10 CALLE BOCA PAILA, APT 2, SM 32, MX 2, CANCUN 77508 MX | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 10 CALLE BOCA PAILA, APT 2, SM 32, MX 2, CANCUN 77508 MX | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | CARTER, T J | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | C/O COLLEEN DIAZ, 2025 South Citrus Circle, ZELLWOOD, FL 32798 | - |
REINSTATEMENT | 1996-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State