Search icon

CARSWELL CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARSWELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: F39705
FEI/EIN Number 592102736
Address: 820 Wild Flower Street, MERRITT ISLAND, FL, 32953-5229, US
Mail Address: 820 Wild Flower Street, MERRITT ISLAND, FL, 32953-5229, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSWELL HARRY D Director 820 Wild Flower Street, MERRITT ISLAND, FL, 329535229
CARSWELL HARRY D President 820 Wild Flower Street, MERRITT ISLAND, FL, 329535229
CARSWELL NANCY J Secretary 820 Wild Flower Street, MERRITT ISLAND, FL, 329535229
CARSWELL NANCY J Treasurer 820 Wild Flower Street, MERRITT ISLAND, FL, 329535229
CARSWELL SCOTT R Vice President 820 Wild Flower Street, MERRITT ISLAND, FL, 329535229
CARSWELL HARRY D Agent 820 Wild Flower Street, MERRITT ISLAND, FL, 329535229

Form 5500 Series

Employer Identification Number (EIN):
592102736
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 820 Wild Flower Street, MERRITT ISLAND, FL 32953-5229 -
CHANGE OF MAILING ADDRESS 2023-04-30 820 Wild Flower Street, MERRITT ISLAND, FL 32953-5229 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 820 Wild Flower Street, MERRITT ISLAND, FL 32953-5229 -
REVOCATION OF VOLUNTARY DISSOLUT 2011-06-28 - -
VOLUNTARY DISSOLUTION 2011-05-05 - -
REINSTATEMENT 1996-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000396296 LAPSED 2010-CA-050166-XXXX-XX BREVARD COUNTY 2011-06-13 2016-06-23 $224,572.75 SUN TRUST BANK, 2231 INDIAN RIVER BLVD., 2ND FLOOR, VERO BEACH, FL. 32960
J11000358965 LAPSED 05-2010-CA-064697 EIGHTEENTH JUDICIAL CIRCUIT 2011-05-25 2016-06-08 $707,311.81 FLORIDA COMMUNITY BANK N.A. F/K/A PREMIER AMERICAN, BANK N.A. SUCCESSOR TO COASTAL BANK, 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38200.00
Total Face Value Of Loan:
38200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State