Search icon

JAMES A. CARNEY, INC. - Florida Company Profile

Company Details

Entity Name: JAMES A. CARNEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES A. CARNEY, 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 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2019 (6 years ago)
Document Number: P98000054707
FEI/EIN Number 650846490

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

Address: 5744 Salerno Road West, Jacksonville, FL, 32244, US
Mail Address: 5744 Salerno Road West, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY, III JAMES A President 5744 Salerno Road West, Jacksonville, FL, 32244
CARNEY JAMES A Agent 5744 Salerno Road West, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 5744 Salerno Road West, Jacksonville, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5744 Salerno Road West, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2022-03-08 5744 Salerno Road West, Jacksonville, FL 32244 -
REINSTATEMENT 2019-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-11 CARNEY, JAMES A -
REINSTATEMENT 2016-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-05-29
AMENDED ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-05-11
ANNUAL REPORT 2009-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State