Search icon

THE CARSWELL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CARSWELL GROUP, 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: 02 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2003 (22 years ago)
Document Number: F95000002681
FEI/EIN Number 382888423

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

Address: 14381 NORTH ROAD, FENTON, MI, 48430, US
Mail Address: 14381 NORTH ROAD, FENTON, MI, 48430, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CARSWELL FRANK President 14381 NORTH ROAD, FENTON, MI, 48430
HARRIGAN JAMES Vice President 14381 NORTH ROAD, FENTON, MI, 48430
CARSWELL EVIDA Secretary 14381 NORTH ROAD, FENTON, MI, 48430
LOBSINGER DAVID Agent 2404 SANDRIDGE CIRCLE, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063909 INDEPENDENT MANAGEMENT SERVICES EXPIRED 2013-08-25 2018-12-31 - 14381 NORTH ROAD, FENTON, MI, 48430
G13000063903 INDEPENDENT MANAGEMENT SERVICES ACTIVE 2013-06-25 2028-12-31 - 14381 NORTH ROAD, FENTON, MI, 48430

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-04 LOBSINGER, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 2404 SANDRIDGE CIRCLE, EUSTIS, FL 32726 -
REINSTATEMENT 2003-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 14381 NORTH ROAD, FENTON, MI 48430 -
CHANGE OF MAILING ADDRESS 2003-06-09 14381 NORTH ROAD, FENTON, MI 48430 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State