Search icon

CARLSON CUSTOM BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: CARLSON CUSTOM BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLSON CUSTOM BUILDING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: P00000006100
FEI/EIN Number 593620373

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

Address: 231 S. 78th Street, Tampa, FL, 33619, US
Mail Address: P.O. BOX 1766, RIVERVIEW, FL, 33568
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON Willis S President 709 ISLETON DR, BRANDON, FL, 33511
CARLSON WILLIS S Agent 709 ISLETON DR, BRANDON, FL, 33511

Fictitious Names

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 - PO BOX 1766, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-09 231 S. 78th Street, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2016-12-09 CARLSON, WILLIS S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2012-06-08 231 S. 78th Street, Tampa, FL 33619 -
CANCEL ADM DISS/REV 2010-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 709 ISLETON DR, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000315718 LAPSED 2010-CA-022420, DIV. D HILLSBOROUGH COUNTY 2011-05-04 2016-05-20 $107,933.13 SUN TRUST BANK, 401 EAST JACKSON STEET, 10TH FLOOR, TAMPA, FL. 33602

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313033979 0420600 2009-02-03 13430 BRUCE B. DOWNS BLVD, TAMPA, FL, 33612
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-03
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2009-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-02-06
Abatement Due Date 2009-02-12
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 2009-02-06
Abatement Due Date 2009-02-12
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 2009-02-06
Abatement Due Date 2009-02-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State