Search icon

CARRINGTON ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CARRINGTON ENTERPRISES, 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: 16 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: P96000101679
FEI/EIN Number 593425863

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

Address: 420 W. Platt Street, Tampa, FL, 33606, US
Mail Address: c/o PS Leib, President, 1020 Royal Pass Rd, Tampa, FL, 33602, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIB PATRICIA S President 420 W. Platt Street, Tampa, FL, 33606
LEIB PATRICIA S Vice President 420 W. Platt Street, Tampa, FL, 33606
LEIB PATRICIA S Director 420 W. Platt Street, Tampa, FL, 33606
LEIB PATRICIA S Agent c/o PS Leib, President, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 c/o PS Leib, President, 1020 Royal Pass Rd, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 420 W. Platt Street, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2022-02-10 420 W. Platt Street, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2022-02-10 LEIB, PATRICIA S. -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2000-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State