Search icon

B & T CARSON FAMILY CORPORATION, INC.

Company Details

Entity Name: B & T CARSON FAMILY CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000084219
FEI/EIN Number 562394329
Address: 4322 TIDEWATER DRIVE, ORLANDO, FL, 32812, US
Mail Address: 4322 TIDEWATER DRIVE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARSON BONNIE N Agent 4322 TIDEWATER DRIVE, ORLANDO, FL, 32812

President

Name Role Address
CARSON BONNIE N President 4322 TIDEWATER DRIVE, ORLANDO, FL, 32812

Treasurer

Name Role Address
CARSON BONNIE N Treasurer 4322 TIDEWATER DRIVE, ORLANDO, FL, 32812

Director

Name Role Address
CARSON BONNIE N Director 4322 TIDEWATER DRIVE, ORLANDO, FL, 32812
CARSON LAURA M Director 4322 TIDE WATER DR, ORLANDO, FL, 32812

Vice President

Name Role Address
CARSON LAURA M Vice President 4322 TIDE WATER DR, ORLANDO, FL, 32812

Secretary

Name Role Address
CARSON LAURA M Secretary 4322 TIDE WATER DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2004-08-10 CARSON, BONNIE N No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-10 4322 TIDEWATER DRIVE, ORLANDO, FL 32812 No data

Documents

Name Date
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State