Search icon

CARILLON REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CARILLON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARILLON REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1991 (34 years ago)
Document Number: S25239
FEI/EIN Number 593054953

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

Address: 100 CARILLON MARKET ST., Suite 100, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 100 CARILLON MARKET ST., Suite 100, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES ROBERT K President 100 CARILLON MARKET ST., PANAMA CITY, FL, 32413
BARNES ROBERT K Director 100 CARILLON MARKET ST., PANAMA CITY, FL, 32413
BIGGS, WILLIAM D., SR. Agent 100 CARILLON MARKET ST., PANAMA CITY BCH., FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 100 CARILLON MARKET ST., Suite 100, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2015-04-20 100 CARILLON MARKET ST., Suite 100, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 100 CARILLON MARKET ST., Suite 100, PANAMA CITY BCH., FL 32413 -
REGISTERED AGENT NAME CHANGED 1992-08-18 BIGGS, WILLIAM D., SR. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State