Search icon

GRAFTON N. CARLSON, P. A.

Company Details

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

Agent

Name Role Address
CARLSON, GRAFTON N Agent 5513 SW 89 Ave, Fort Lauderdale, FL 33328

Director

Name Role Address
CARLSON, GRAFTON N Director 5513 SW 89 Ave, Fort Lauderdale, FL 33328

Events

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

Debts

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

Documents

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