Search icon

CARLTON LAW FIRM, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLTON LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: P98000106729
FEI/EIN Number 650882077
Address: 6051 SW 85th Street, Miami, FL, 33143, US
Mail Address: 6051 SW 85th Street, Miami, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON DAVID P President 6051 SW 85th Street, Miami, 33143
CARLTON DAVID P Secretary 6051 SW 85th Street, Miami, 33143
CARLTON DAVID P Treasurer 6051 SW 85th Street, Miami, 33143
CARLTON DAVID P Director 6051 SW 85th Street, Miami, 33143
CARLTON DAVID P Agent 6051 SW 85th Street, Miami, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
650882077
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 6051 SW 85th Street, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 6051 SW 85th Street, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-03-16 6051 SW 85th Street, Miami, FL 33143 -
AMENDMENT AND NAME CHANGE 2015-06-02 CARLTON LAW FIRM, P.A. -
REGISTERED AGENT NAME CHANGED 2015-06-02 CARLTON, DAVID P -
AMENDMENT AND NAME CHANGE 2014-06-30 HANCOCK LAW, P.A. -
AMENDMENT 2012-08-27 - -
AMENDMENT AND NAME CHANGE 2012-06-15 CARLTON & HANCOCK, P.A. -
AMENDMENT AND NAME CHANGE 2009-04-06 CARLTON LAW FIRM, P.A. -
NAME CHANGE AMENDMENT 2008-02-25 CARLTON & CARLTON ATTORNEYS AT LAW, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-05
Amendment and Name Change 2015-06-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State