Search icon

CARILLON PLACE, INC.

Company Details

Entity Name: CARILLON PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000053864
FEI/EIN Number 65-0793040
Address: 8895 North military trail, Suite 201E, PALM BEACH GARDENS, FL 33410
Mail Address: 8895 North military trail, Suite 201E, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SUNDARSINGH LAW, PL Agent

President

Name Role Address
Kakkar, Yash pal President 8895 North Military Trail, Suite 204E, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Kakkar, Yash pal Secretary 8895 North Military Trail, Suite 204E, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 8895 NORTH MILITARY TRAIL,, SUITE 204E, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 8895 North military trail, Suite 201E, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-04-28 8895 North military trail, Suite 201E, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 SUNDARSINGH LAW PL No data
NAME CHANGE AMENDMENT 2012-05-08 CARILLON PLACE, INC. No data
AMENDMENT 2012-01-04 No data No data
NAME CHANGE AMENDMENT 1995-06-06 CREATIVE CHOICE HOMES XII, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18
AMENDED ANNUAL REPORT 2014-10-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
Name Change 2012-05-08
ANNUAL REPORT 2012-04-23
Amendment 2012-01-04
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State