Search icon

CAROLINA CONSULTING, CORP. - Florida Company Profile

Company Details

Entity Name: CAROLINA CONSULTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINA CONSULTING, CORP. 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: 27 Sep 1996 (29 years ago)
Date of dissolution: 07 Feb 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P96000080888
FEI/EIN Number 650701066

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

Address: 612 N ORANGE AVE, SUITE A-14, JUPITER, FL, 33458, US
Mail Address: 612 N ORANGE AVE, SUITE A-14, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLSELLI CATHERINE President 612 NORTH ORANGE AVE. A-14, JUPITER, FL, 33458
POLSELLI CATHERINE Secretary 612 NORTH ORANGE AVE. A-14, JUPITER, FL, 33458
POLSELLI CATHERINE Treasurer 612 NORTH ORANGE AVE. A-14, JUPITER, FL, 33458
POLSELLI CATHERINE Director 612 NORTH ORANGE AVE. A-14, JUPITER, FL, 33458
DOORAKIAN DANIEL E Agent 625 N. FLAGLER DR,, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-02-07 - -
AMENDMENT 2007-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 612 N ORANGE AVE, SUITE A-14, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2002-05-09 612 N ORANGE AVE, SUITE A-14, JUPITER, FL 33458 -
AMENDMENT 2000-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000829353 LAPSED 1000000239627 PALM BEACH 2011-11-09 2021-12-21 $ 6,231.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000685656 LAPSED 502010CA028001XXXXMB 15TH JUD CIR PALM BEACH CTY FL 2011-10-13 2016-10-20 $1,306.790.23 WELLS FARGO BANK, N.A., 1 EAST BROWARD BOULEVARD, 2ND FLOOR, FORT LAUDERDALE, FL 33301
J11000732938 LAPSED 502011CA002215XXXXMB PALM BEACH COUNTY 2011-10-06 2016-12-19 $886,749.55 VALLEY BANK, 3309 SHERIDAN STREET, HOLLYWOOD, FL 33021
J11000654165 LAPSED 50-11-2215-CA 15TH JUDICIAL CIRCUIT 2011-10-06 2016-10-07 $17,788.78 WELLS FARGO EQUIPMENT FINANCE, INC., 733 MARQUETTE AVENUE, SUITE 700, MINNEAPOLIS, MN 55402
J11000772512 LAPSED 502011CA002215XXXXMB PALM BEACH CIRCUIT COURT 2011-10-06 2016-11-28 $886,749.55 VALLEY BANK, 3309 SHERIDAN STREET, HOLLYWOOD, FL 33021
J08000344631 LAPSED 08-14526 CA (08) CIR CRT MIAMI-DADE CNTY FL 2008-08-28 2013-10-20 $45,266.00 BERKOWITZ DICK POLLACK & BRANT CERTIFIED, PUBLIC ACCOUNTANTS & CONSULTANTS , LLP, 200 SOUTH BISCAYNE BLVD., SIXTH FLOOR, MIAMI, FL 33131
J08000252149 TERMINATED 2008 CA 000452 ESCAMBIA COUNTY CIRCUIT COURT 2008-07-21 2013-08-04 $34,641.80 CONSTRUCTION MATERIALS, INC., 4350 NORTHERN BOULEVARD, POST OFFICE BOX 210189, MONTGOMERY, AL 36121-0189
J05900001901 TERMINATED CO-NO-04-003937-71 CO CT IN AND FOR BROWARD CO FL 2005-01-10 2010-01-27 $11407.86 DIXIE CLAMP & SCAFFOLD, INC., 4379 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL 33334

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-02-07
Reg. Agent Resignation 2010-11-23
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2008-04-23
Reg. Agent Change 2007-07-30
ANNUAL REPORT 2007-04-10
Amendment 2007-01-02
ANNUAL REPORT 2006-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State