Search icon

CARLEW, INC. - Florida Company Profile

Company Details

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

CARLEW, 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: 30 Sep 1991 (33 years ago)
Document Number: S84223
FEI/EIN Number 593087577

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

Address: 2825 Wilson Rd, Saint Cloud, FL, 34772, US
Mail Address: PO Box 700307, SAINT CLOUD, FL, 34770, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Cheri A Director 2825 WILSON ROAD, ST. CLOUD, FL, 34772
Wright Cheri A President 2825 WILSON ROAD, ST. CLOUD, FL, 34772
Wright, Cheri Asst 2825 WILSON RD., SAINT CLOUD, FL, 34772
Wright Cheri A Agent 2825 WILSON ROAD, ST. CLOUD, FL, 32769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08212900062 ST CLOUD TRAVEL SERVICE EXPIRED 2008-07-29 2013-12-31 - 3225 13TH STREET, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 2825 Wilson Rd, Saint Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2021-05-03 2825 Wilson Rd, Saint Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2018-03-14 Wright, Cheri A -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State