Entity Name: | CARLSON CUSTOM BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2016 (8 years ago) |
Document Number: | P00000006100 |
FEI/EIN Number | 59-3620373 |
Address: | 231 S. 78th Street, Tampa, FL 33619 |
Mail Address: | P.O. BOX 1766, RIVERVIEW, FL 33568 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON, WILLIS S | Agent | 709 ISLETON DR, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
CARLSON, Willis S. | President | 709 ISLETON DR, BRANDON, FL 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000133333 | CARLSON CONSTRUCTION SERVICES, INC. | ACTIVE | 2016-12-12 | 2026-12-31 | No data | PO BOX 1766, RIVERVIEW, FL, 33568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-09 | 231 S. 78th Street, Tampa, FL 33619 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-09 | CARLSON, WILLIS S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2012-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-06-08 | 231 S. 78th Street, Tampa, FL 33619 | No data |
CANCEL ADM DISS/REV | 2010-03-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-06 | 709 ISLETON DR, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-23 |
REINSTATEMENT | 2016-12-09 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State