Search icon

CARRICK-WILLIAMS, INC.

Company Details

Entity Name: CARRICK-WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 1997 (27 years ago)
Document Number: P97000067787
FEI/EIN Number 650800680
Address: 1450 KINETIC RD, LK PARK, FL, 33403
Mail Address: 1450 KINETIC RD, LK PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCNEVIN JACLYNN Agent 1450 KINETIC RD, LAKE PARK, FL, 33403

Director

Name Role Address
CARRICK THOMAS J Director 1450 KINETIC ROAD, LAKE PARK, FL, 33403
WILLIAMS VAN COURT Director 1450 KINETIC ROAD, LAKE PARK, FL, 33403

President

Name Role Address
CARRICK THOMAS J President 1450 KINETIC ROAD, LAKE PARK, FL, 33403

Vice President

Name Role Address
WILLIAMS VAN COURT Vice President 1450 KINETIC ROAD, LAKE PARK, FL, 33403

Secretary

Name Role Address
WILLIAMS VAN COURT Secretary 1450 KINETIC ROAD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 1450 KINETIC RD, LK PARK, FL 33403 No data
CHANGE OF MAILING ADDRESS 1999-03-06 1450 KINETIC RD, LK PARK, FL 33403 No data
REGISTERED AGENT NAME CHANGED 1999-03-06 MCNEVIN, JACLYNN No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 1450 KINETIC RD, LAKE PARK, FL 33403 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State