Search icon

CARROLLWOOD CUSTOM CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD CUSTOM CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLLWOOD CUSTOM CREATIONS, 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: 24 May 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000042011
FEI/EIN Number 593323412

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

Address: 11733 N BOULEVARD, TAMPA, FL, 33612
Mail Address: 11733 N BOULEVARD, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCESCHINI DAVID Director 11733 N BOULEVARD, TAMPA, FL, 33612
FRANCESCHINI DAVID Agent 11733 N BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 11733 N BOULEVARD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1999-02-26 11733 N BOULEVARD, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 11733 N BLVD, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-24
REINSTATEMENT 2002-02-06
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State