Search icon

CARROLL & SONS, INC.

Company Details

Entity Name: CARROLL & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000059554
FEI/EIN Number 593460601
Address: 15410 DENNIS DRIVE, HUDSON, FL, 34669
Mail Address: 15410 DENNIS DRIVE, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL JONATHAN W Agent 15410 DENNIS DRIVE, HUDSON, FL, 34669

President

Name Role Address
CARROLL JONATHAN W President 15410 DENNIS DRIVE, HUDSON, FL, 34669

Secretary

Name Role Address
CARROLL JONATHAN W Secretary 15410 DENNIS DRIVE, HUDSON, FL, 34669

Treasurer

Name Role Address
CARROLL JONATHAN W Treasurer 15410 DENNIS DRIVE, HUDSON, FL, 34669

Director

Name Role Address
CARROLL JONATHAN W Director 15410 DENNIS DRIVE, HUDSON, FL, 34669

Vice President

Name Role Address
CARROLL JACK M Vice President 3995 EAST DANNO STREET, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 15410 DENNIS DRIVE, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2009-01-21 15410 DENNIS DRIVE, HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2009-01-21 CARROLL, JONATHAN W No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 15410 DENNIS DRIVE, HUDSON, FL 34669 No data

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State