Search icon

Carrols Corporation

Company Details

Name: Carrols Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 11 Oct 2019 (6 years ago)
Business ID: 1191014
State of Incorporation: DELAWARE
Principal Office Address: 968 James StreetSyracuse, NY 13203
Fictitious names: Carrols MS Corporation

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Daniel T. Accordino Director 968 James St., Syracuse, NY 13203
Hannah Stone Craven Director 968 James St., Syracuse, NY 13203
David Harris Director 968 James St., Syracuse, NY 13203
Deborah M. Derby Director 968 James St., Syracuse, NY 13203
Lawrence E. Hyatt Director 968 James St., Syracuse, NY 13203

President

Name Role Address
Daniel T. Accordino President 968 James St., Syracuse, NY 13203

Chairman

Name Role Address
Daniel T. Accordino Chairman 968 James St., Syracuse, NY 13203

Chief Executive Officer

Name Role Address
Daniel T. Accordino Chief Executive Officer 968 James St., Syracuse, NY 13203

Treasurer

Name Role Address
Anthony E. Hull Treasurer 968 James St., Syracuse, NY 13203

Vice President

Name Role Address
Anthony E. Hull Vice President 968 James St., Syracuse, NY 13203
William E. Myers Vice President 968 James St., Syracuse, NY 13203
Jared L. Landaw Vice President 968 James Street, Syracuse, NY 13203

Secretary

Name Role Address
Jared L. Landaw Secretary 968 James Street, Syracuse, NY 13203

Chief Financial Officer

Name Role Address
Anthony E. Hull Chief Financial Officer 968 James St., Syracuse, NY 13203

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: Carrols Corporation
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Carrols Corporation
Annual Report Filed 2022-05-09 Annual Report For Carrols Corporation
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-15 Annual Report For Carrols Corporation
Annual Report Filed 2020-04-11 Annual Report For Carrols Corporation
Formation Form Filed 2019-10-11 Formation For Carrols Corporation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200546 Other Personal Injury 2022-09-22 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-09-22
Termination Date 2023-04-06
Date Issue Joined 2022-10-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name JONES
Role Plaintiff
Name Carrols Corporation
Role Defendant
2400378 Other Personal Injury 2024-12-11 missing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-12-11
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name NUNEZ
Role Plaintiff
Name Carrols Corporation
Role Defendant

Date of last update: 03 Apr 2025

Sources: Mississippi Secretary of State