Entity Name: | CAROBO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 2013 (12 years ago) |
Document Number: | P99000061783 |
FEI/EIN Number | 650939640 |
Address: | 6415 CORTEZ RD W, BRADENTON, FL, 34210 |
Mail Address: | PO BOX 15060, BRADENTON, FL, 34280 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT A COX | Agent | 7408 RIVERVIEW DR, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
COX ROBERT A | President | 7408 RIVERVIEW DR, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
COX ROBERT AIII | Vice President | 7408 RIVERVIEW DR, BRADENTON, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G99222900278 | SPLASH 'N DASH | ACTIVE | 1999-08-10 | 2029-12-31 | No data | 7408 RIVERVIEW DRIVE, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-06-17 | ROBERT A COX | No data |
PENDING REINSTATEMENT | 2013-06-17 | No data | No data |
REINSTATEMENT | 2013-06-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-15 | 6415 CORTEZ RD W, BRADENTON, FL 34210 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-16 | 6415 CORTEZ RD W, BRADENTON, FL 34210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-20 | 7408 RIVERVIEW DR, BRADENTON, FL 34209 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State