Search icon

CARLEN, INC. - Florida Company Profile

Company Details

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

CARLEN, 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: 05 Nov 1998 (26 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P98000093976
FEI/EIN Number 593543434

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

Address: 34 W. ORANGE STREET, TARPON SPRINGS, FL, 34689, US
Mail Address: PO BOX 1879, TARPON SPRINGS, FL, 34688
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CAROL E Director POST OFFICE BOX 1879, TARPON SPRINGS, FL, 34688
MARTIN CAROL E Chairman POST OFFICE BOX 1879, TARPON SPRINGS, FL, 34688
MARTIN CAROL E President POST OFFICE BOX 1879, TARPON SPRINGS, FL, 34688
RISTORCELLI PETER Chief Financial Officer POST OFFICE BOX 1879, TARPON SPRINGS, FL, 34688
RISTORCELLI PETER Treasurer POST OFFICE BOX 1879, TARPON SPRINGS, FL, 34688
MCLANE JIM Vice President POST OFFICE BOX 1879, TARPON SPRINGS, FL, 34688
GAGNON CHRISTINE L Director POST OFFICE BOX 1879, TARPON SPRINGS, FL, 34688
SHARPE LYNN A Director POST OFFICE BOX 1879, TARPON SPRINGS, FL, 34688
CAHALIN HELEN JO E Director POST OFFICE BOX 1879, TARPON SPRINGS, FL, 34688
HALL DONALD R Agent 28050 U.S. HWY 19 N., SUITE 402, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
REGISTERED AGENT NAME CHANGED 2004-08-09 HALL, DONALD R -
REGISTERED AGENT ADDRESS CHANGED 2004-08-09 28050 U.S. HWY 19 N., SUITE 402, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 34 W. ORANGE STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2000-03-08 34 W. ORANGE STREET, TARPON SPRINGS, FL 34689 -

Documents

Name Date
Voluntary Dissolution 2021-04-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306551995 0420600 2003-05-12 11651 COUNTRY WAY BLVD., TAMPA, FL, 33635
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260452 W06 V
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-12
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State