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 |
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 |
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 |
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 | - | - |
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