Search icon

CARBILL, INC. - Florida Company Profile

Company Details

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

CARBILL, 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: 11 Jul 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000058365
FEI/EIN Number 593390052

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

Address: 629 SOUTH OHIO BOULEVARD, EUSTIS, FL, 32726
Mail Address: POST OFFICE BOX 1106, EUSTIS, FL, 32727-1106
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER WILLIAM L President 629 S OHIO BLVD, P O BOX 1106, EUSTIS, FL
HARPER WILLIAM L Director 629 S OHIO BLVD, P O BOX 1106, EUSTIS, FL
HARPER CAROLE L Vice President 629 S OHIO BLVD, P O BOX 1106, EUSTIS, FL
HARPER CAROLE L Director 629 S OHIO BLVD, P O BOX 1106, EUSTIS, FL
RICE JOHN S Agent 629 S OHIO BLVD, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-20 RICE, JOHN S -
REGISTERED AGENT ADDRESS CHANGED 2009-02-22 629 S OHIO BLVD, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State