Search icon

CARLSON & HARRIS GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CARLSON & HARRIS GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLSON & HARRIS GENERAL CONTRACTORS, 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: 15 Aug 1974 (51 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: 460015
FEI/EIN Number 591555252

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

Address: 5155 TALLOWOOD WAY, NAPLES, FL, 34116, US
Mail Address: 5155 TALLOWOOD WAY, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON GARY L Vice President 5155 TALLOWOOD WAY, NAPLES, FL, 34116
CARLSON GARY L Director 5155 TALLOWOOD WAY, NAPLES, FL, 34116
CARLSON CHRISTIAN L President 5155 TALLOWOOD WAY, NAPLES, FL, 34116
CARLSON CHRISTIAN L Treasurer 5155 TALLOWOOD WAY, NAPLES, FL, 34116
CARLSON CHRISTIAN L Director 5155 TALLOWOOD WAY, NAPLES, FL, 34116
Carlson Ivonne Z Secretary 6017 Pine Ridge Rd #240, Naples, FL, 34119
MARK H. MULLER, P.A. Agent -

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2017-05-02 - -
REGISTERED AGENT NAME CHANGED 2011-10-11 MARK H. MULLER, P.A. -
REINSTATEMENT 2011-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 5150 TAMIAMI TRAIL N., SUITE 303, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-01-15 5155 TALLOWOOD WAY, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 5155 TALLOWOOD WAY, NAPLES, FL 34116 -
NAME CHANGE AMENDMENT 1987-09-22 CARLSON & HARRIS GENERAL CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-28
Restated Articles 2017-05-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85890.00
Total Face Value Of Loan:
85890.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-12
Type:
Planned
Address:
1501 IMMOKALEE RD, NAPLES, FL, 33940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-02-01
Type:
Planned
Address:
4330 TAMIAMI TRAIL, NAPLES, FL, 34112
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-04
Type:
Planned
Address:
349 9TH STREET N., NAPLES, FL, 33940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85890
Current Approval Amount:
85890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86455.44

Date of last update: 02 Jun 2025

Sources: Florida Department of State