Search icon

CARRIGAN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CARRIGAN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIGAN REALTY, 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: 09 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 1997 (27 years ago)
Document Number: P95000002353
FEI/EIN Number 593296401

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

Address: 18716 E COLONIAL DR, ORLANDO, FL, 32820
Mail Address: 18716 E COLONIAL DR, ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIGAN R EJr. Director 18716 E COLONIAL DR, ORLANDO, FL, 32820
SMYTH CUTTER Vice President 18716 E COLONIAL DR, ORLANDO, FL, 32820
CARRIGAN SHERRI L Vice President 18716 E COLONIAL DR, ORLANDO, FL, 32820
CARRIGAN R EJr. Agent 18716 E COLONIAL DR, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-17 CARRIGAN, R E, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2001-01-10 18716 E COLONIAL DR, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2001-01-10 18716 E COLONIAL DR, ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-10 18716 E COLONIAL DR, ORLANDO, FL 32820 -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State