Search icon

THE CARRICK GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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