Search icon

CARLSON SOFTWARE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CARLSON SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Sep 2014 (11 years ago)
Branch of: CARLSON SOFTWARE, INC., KENTUCKY (Company Number 0200561)
Document Number: F14000004103
FEI/EIN Number 611074583

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

Address: 33 E. 2nd Street, MAYSVILLE, KY, 41056, US
Mail Address: 33 E. 2nd Street, MAYSVILLE, KY, 41056, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Carlson Robert Bruce Chief Executive Officer 290 Edgemont Road, Maysville, KY, 41056
Gallenstein Kristen C Secretary 24 East Third Street, Maysville, KY, 41056
Carlson-Fernandes Barbara Director 289 Edgemont Road, Maysville, KY, 41056
Carlson Emily Director 142 Collidge St. Apt. 3, Brookline, MA, 02446
Carlson Todd Director 218 Cedar St., Dedham, MA, 02026
Carlson Jim Director 518 Kimberton Rd #346, Phoenixville, PA, 19460
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-04 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 115 NORTH CALHOUN ST. STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 33 E. 2nd Street, MAYSVILLE, KY 41056 -
CHANGE OF MAILING ADDRESS 2016-03-28 33 E. 2nd Street, MAYSVILLE, KY 41056 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State