Search icon

CARRIAGE LOUNGE, INC.

Company Details

Entity Name: CARRIAGE LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000092019
FEI/EIN Number 593604129
Address: 16535 SE 99 AVE, SUMMERFIELD, FL, 34491
Mail Address: 16535 SE 99 AVE, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LAYTART WANDA M Agent 545 LAKE ELLA RD., FRUITLAND PARK, FL, 34731

President

Name Role Address
LAYTART WANDA M President 16535 SE 99TH AVENUE, SUMMERFIELD, FL, 34491

Vice President

Name Role Address
LAYTART WANDA M Vice President 16535 SE 99TH AVENUE, SUMMERFIELD, FL, 34491

Secretary

Name Role Address
LAYTART WANDA M Secretary 16535 SE 99TH AVENUE, SUMMERFIELD, FL, 34491

Treasurer

Name Role Address
LAYTART WANDA M Treasurer 16535 SE 99TH AVENUE, SUMMERFIELD, FL, 34491

Director

Name Role Address
LAYTART WANDA M Director 16535 SE 99TH AVENUE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 545 LAKE ELLA RD., FRUITLAND PARK, FL 34731 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 16535 SE 99 AVE, SUMMERFIELD, FL 34491 No data
CHANGE OF MAILING ADDRESS 2000-04-12 16535 SE 99 AVE, SUMMERFIELD, FL 34491 No data

Documents

Name Date
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-12
Domestic Profit 1999-10-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State