Entity Name: | GRAFTON N. CARLSON, P. A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jan 1982 (43 years ago) |
Date of dissolution: | 10 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Oct 2023 (a year ago) |
Document Number: | F64128 |
FEI/EIN Number | 59-2158539 |
Address: | 5513 SW 89 Ave, Fort Lauderdale, FL 33328 |
Mail Address: | 5513 SW 89 Ave, Fort Lauderdale, FL 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON, GRAFTON N | Agent | 5513 SW 89 Ave, Fort Lauderdale, FL 33328 |
Name | Role | Address |
---|---|---|
CARLSON, GRAFTON N | Director | 5513 SW 89 Ave, Fort Lauderdale, FL 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 5513 SW 89 Ave, Fort Lauderdale, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 5513 SW 89 Ave, Fort Lauderdale, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 5513 SW 89 Ave, Fort Lauderdale, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-04 | CARLSON, GRAFTON N | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000645060 | TERMINATED | 1000000305742 | BROWARD | 2013-03-25 | 2033-04-04 | $ 635.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-10 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State