Search icon

CARLSON BROWN ASSOCIATES, INC.

Company Details

Entity Name: CARLSON BROWN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jan 2004 (21 years ago)
Date of dissolution: 13 Sep 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Sep 2019 (5 years ago)
Document Number: F04000000576
FEI/EIN Number 582001213
Address: 5331 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080
Mail Address: 106C RIO DEL MAR ST., ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: GEORGIA

Chairman

Name Role Address
BROWN JAMES H Chairman 5331 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080
CARLSON MYRNA J Chairman 5331 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080

President

Name Role Address
BROWN JAMES H President 5331 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
CARLSON MYRNA J Vice President 5331 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
CARLSON MYRNA J Secretary 5331 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
CARLSON MYRNA J Treasurer 5331 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000117757 CARLSON-BROWN EXPIRED 2009-06-11 2014-12-31 No data 5331 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-09-13 No data No data
CHANGE OF MAILING ADDRESS 2019-09-13 5331 SOUNDVIEW AVE., ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT CHANGED 2019-09-13 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2019-09-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State