Search icon

CARROLL'S TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: CARROLL'S TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLL'S TRANSPORT, 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: 12 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000099986
FEI/EIN Number 912006290

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

Address: 2311 ROGERS RD., LAKELAND, FL, 33813
Mail Address: 2311 ROGERS RD., LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL HUBERT President RT. 2 BOX 414, HORTENSE, GA, 31543
CARROLL HUBERT Director RT. 2 BOX 414, HORTENSE, GA, 31543
MATTEO MURRAY Vice President 1187 CLUBHOUSE DR., BROOMFIELD, CO, 80020
MATTEO MURRAY Director 1187 CLUBHOUSE DR., BROOMFIELD, CO, 80020
REHER DEBORA C Secretary 2993 S. PEORIA ST., #G7, AURORA, CO, 80014
REHER DEBORA C Treasurer 2993 S. PEORIA ST., #G7, AURORA, CO, 80014
REHER DEBORA C Director 2993 S. PEORIA ST., #G7, AURORA, CO, 80014
REHER DEBORA C Agent 2311 ROGERS RD., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-10
Domestic Profit 1999-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State