Search icon

CARRINGTON-MITEN, INC. - Florida Company Profile

Company Details

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

CARRINGTON-MITEN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 1997 (28 years ago)
Date of dissolution: 26 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2010 (15 years ago)
Document Number: P97000086532
FEI/EIN Number 593472694

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

Address: 600 E ALTAMONTE DR, STE 1500, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 600 E ALTAMONTE DR, STE 1500, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KALPESH P Officer 600 E ALTAMONTE DR #1500, ALTAMONTE SPGS, FL, 32701
PATEL KALPESH P Agent 600 E ALTAMONTE DR, ALTAMONTE SPGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 600 E ALTAMONTE DR, STE 1500, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2009-02-05 600 E ALTAMONTE DR, STE 1500, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 600 E ALTAMONTE DR, STE 1500, ALTAMONTE SPGS, FL 32701 -

Documents

Name Date
Voluntary Dissolution 2010-03-26
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State