Search icon

CARR MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CARR MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARR MANAGEMENT COMPANY, 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: 20 Dec 1999 (25 years ago)
Date of dissolution: 13 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: P99000109444
FEI/EIN Number 061568042

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

Address: 2185 GULF OF MEXICO DR.,, #213, LONG BOAT KEY, FL, 34228
Mail Address: 2185 GULF OF MEXICO DR.,, #213, LONG BOAT KEY, FL, 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR ARTHUR Director 2185 GULF OF MEXICO DR., #213, LONG BOAT KEY, FL, 34228
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 2185 GULF OF MEXICO DR.,, #213, LONG BOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2011-01-19 2185 GULF OF MEXICO DR.,, #213, LONG BOAT KEY, FL 34228 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2018-11-13
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State