Entity Name: | CAROLINA CONSULTING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAROLINA CONSULTING SOLUTIONS, 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: | 28 Jan 1997 (28 years ago) |
Document Number: | P97000008028 |
FEI/EIN Number |
593251824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1817 LAKE CREST AVE, BRANDON, FL, 33510-2256, US |
Mail Address: | 1817 LAKE CREST AVE, BRANDON, FL, 33510-2256, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDOLPH JAMES M | President | 1817 LAKE CREST AVE, BRANDON, FL, 33510 |
RANDOLPH JAMES M | Director | 1817 LAKE CREST AVE, BRANDON, FL, 33510 |
SEKAJIPO LAWRENCE D | Director | 10917 HYACINTH AVE., TAMPA, FL, 33612 |
SEKAJIPO LAWRENCE D | Agent | COMPREHENSIVE BUSINESS SERVICES, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2000-05-05 | COMPREHENSIVE BUSINESS SERVICES, 9384 N 56TH STREET STE 5, TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-05 | 1817 LAKE CREST AVE, BRANDON, FL 33510-2256 | - |
CHANGE OF MAILING ADDRESS | 1998-05-05 | 1817 LAKE CREST AVE, BRANDON, FL 33510-2256 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000183426 | TERMINATED | 17-CA-007225 | HILLSBOROUGH CIRCUIT COURT | 2018-04-23 | 2023-05-09 | $53,608.99 | GTE FEDERAL CREDIT UNION, 711 E. HENDERSON AVE., TAMPA, FL 33602 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State