Search icon

CARLSON HOLDINGS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLSON HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Apr 1983 (42 years ago)
Branch of: CARLSON HOLDINGS, INC., MINNESOTA (Company Number f03b7a7d-b3d4-e011-a886-001ec94ffe7f)
Last Event: AMEND TO STOCK AND NAME CHANGE
Event Date Filed: 02 May 1990 (35 years ago)
Document Number: 856099
FEI/EIN Number 410280030
Address: 701 CARLSON PARKWAY, STE 1200, MINNETONKA, MN, 55305-5244, US
Mail Address: ATTN: TAX DEPARTMENT, 701 CARLSON PARKWAY, STE 1200, MINNETONKA, MN, 55305-5244, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
GAGE SCOTT C COCE 701 CARLSON PARKWAY, STE 1200, MINNETONKA, MN, 55305
NELSON DIANA COCE 701 CARLSON PARKWAY, STE 1200, MINNETONKA, MN, 55305
BERNEY SCOTT President 701 CARLSON PARKWAY, STE 1200, MINNETONKA, MN, 55305
LAVALLE CURTISS J Vice President 701 CARLSON PARKWAY, STE 1500, MINNETONKA, MN, 553055244
SWANSON BEV Secretary 701 CARLSON PARKWAY, STE 1200, MINNETONKA, MN, 55305
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 701 CARLSON PARKWAY, STE 1200, MINNETONKA, MN 55305-5244 -
CHANGE OF MAILING ADDRESS 2022-04-27 701 CARLSON PARKWAY, STE 1200, MINNETONKA, MN 55305-5244 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYES ST, SUITE 105, TALLAHASSEE, FL 32301 -
AMEND TO STOCK AND NAME CHANGE 1990-05-02 CARLSON HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 1986-10-20 UNITED STATES CORPORATION COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State