Search icon

CARTER'S SIGN SHOP, INC. - Florida Company Profile

Company Details

Entity Name: CARTER'S SIGN SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTER'S SIGN SHOP, 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: 18 Dec 1995 (29 years ago)
Date of dissolution: 22 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2008 (17 years ago)
Document Number: P95000096075
FEI/EIN Number 650650931

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

Address: 2365 LINWOOD WAY, NAPLES, FL, 34112, US
Mail Address: P.O. BOX 9435, NAPLES, FL, 34101, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REARDON SHARON Y President 3340 24TH AVE SE, NAPLES, FL, 34117
REARDON MARCUS G Vice President 3340 24TH AVE SE, NAPLES, FL, 34117
REARDON SHARON Y Agent 2365 LINWOOD WAY, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 2365 LINWOOD WAY, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2008-04-14 2365 LINWOOD WAY, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 2365 LINWOOD WAY, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2007-03-08 REARDON, SHARON Y -

Documents

Name Date
Voluntary Dissolution 2008-05-22
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-27
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State