Search icon

CAROUSEL PRESS, INC. - Florida Company Profile

Company Details

Entity Name: CAROUSEL PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROUSEL PRESS, 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: 18 Mar 1998 (27 years ago)
Document Number: P98000025495
FEI/EIN Number 593505556

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

Address: 101 E KENNEDY BLVD, SUITE 3300, TAMPA, FL, 33602
Mail Address: 101 E KENNEDY BLVD, SUITE 3300, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS J PATRICK J Secretary 101 E KENNEDY BLVD STE 3300, TAMPA, FL, 33602
MICHAELS J PATRICK J Treasurer 101 E KENNEDY BLVD STE 3300, TAMPA, FL, 33602
Rainey Doris Agent 101 E KENNEDY BLVD, TAMPA, FL, 33602
MICHAELS J PATRICK J President 101 E KENNEDY BLVD STE 3300, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 Rainey, Doris -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 101 E KENNEDY BLVD, SUITE 3300, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 101 E KENNEDY BLVD, SUITE 3300, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2003-03-17 101 E KENNEDY BLVD, SUITE 3300, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State