Entity Name: | THE CARRICK GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CARRICK GROUP, 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: | 07 Dec 1994 (30 years ago) |
Date of dissolution: | 19 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | P94000088606 |
FEI/EIN Number |
593285477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 665 BOCA BAY DRIVE, BOCA GRANDE, FL, 33921, US |
Mail Address: | PO BOX 988, BOCA GRANDE, FL, 33921, US |
ZIP code: | 33921 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEFE NORA LEA | Director | 665 BOCA BAY DR, BOCA GRANDE, FL |
REEFE NORA LEA | President | 665 BOCA BAY DR, BOCA GRANDE, FL |
REEFE EDWARD M | Chairman | 665 BOCA BAY DR, BOCA GRANDE, FL |
GORDON BRUCE H | Agent | SHUMAKER LOOP & KENDRICK, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 665 BOCA BAY DRIVE, BOCA GRANDE, FL 33921 | - |
CHANGE OF MAILING ADDRESS | 1996-02-08 | 665 BOCA BAY DRIVE, BOCA GRANDE, FL 33921 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State