Search icon

CARLSON WAREHOUSES, INC. - Florida Company Profile

Company Details

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

CARLSON WAREHOUSES, 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: 14 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: P03000090294
FEI/EIN Number 800075048

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

Address: 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL, 32952, US
Mail Address: 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICHRISTOPHER MICHAEL A President 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL, 32952
DICHRISTOPHER ROBERT Vice President 517 NE 6TH AVENUE, DEERFIELD BEACH, FL, 33441
DeChristopher John M Secretary 1811 Woody Drive, Windermere, FL, 34786
DICHRISTOPHER MICHAEL A Agent 1765 Rochelle Pkwy, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-29 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 1765 Rochelle Pkwy, MERRITT ISLAND, FL 32952 -
AMENDMENT 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-22 DICHRISTOPHER, MICHAEL A. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State