Detail by Entity Name

Florida Profit Corporation

CAROLINA LUBES, INC.

Filing Information
H81854 59-2596369 10/22/1985 FL ACTIVE AMENDMENT 11/20/1986 NONE
Principal Address
790 PERSHING RD
RALEIGH, NC 27608

Changed: 04/12/2011
Mailing Address
790 PERSHING RD
RALEIGH, NC 27608

Changed: 04/12/2011
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 09/30/2002

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title President, Secretary, Director

CONWAY, JERRY B
790 PERSHING RD
RALEIGH, NC 27608

Title VP, Asst. Secretary, Director

DAVIS, MICHAEL D
790 PERSHING RD
RALEIGH, NC 27608

Title VP, Director

Barnett, David M
790 Pershing Rd
Raleigh, NC 27608

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 01/23/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
05/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
12/14/2001 -- Reg. Agent Change View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
03/25/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format