Search icon

CAROLINA CONSULTING SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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