Search icon

CARROLL MEDIA CORPORATION - Florida Company Profile

Company Details

Entity Name: CARROLL MEDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLL MEDIA CORPORATION 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 Mar 1994 (31 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: P94000018741
FEI/EIN Number 363940317

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

Address: 5005 N 525 W, La Porte, IN, 46350, US
Mail Address: 5005 N 525 W, La Porte, IN, 46350, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL MICHAEL S President 5005 N 525 W, LA PORTE, IN, 46350
Wild Steve Agent 732 CLEVELAND ST, SEBASTIAN, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 5005 N 525 W, La Porte, IN 46350 -
CHANGE OF MAILING ADDRESS 2021-02-05 5005 N 525 W, La Porte, IN 46350 -
REGISTERED AGENT NAME CHANGED 2014-01-16 Wild, Steve -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 732 CLEVELAND ST, #2, SEBASTIAN, FL 32952 -
NAME CHANGE AMENDMENT 1998-08-14 CARROLL MEDIA CORPORATION -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State