Entity Name: | CARLSON WAREHOUSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Aug 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2019 (6 years ago) |
Document Number: | P03000090294 |
FEI/EIN Number | 80-0075048 |
Address: | 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL 32952 |
Mail Address: | 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICHRISTOPHER, MICHAEL A. | Agent | 1765 Rochelle Pkwy, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
DICHRISTOPHER, MICHAEL A | President | 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
DICHRISTOPHER, MICHAEL A | Director | 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL 32952 |
DICHRISTOPHER, ROBERT | Director | 517 NE 6TH AVENUE, DEERFIELD BEACH, FL 33441 |
DeChristopher, John M | Director | 1811 Woody Drive, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
DICHRISTOPHER, ROBERT | Vice President | 517 NE 6TH AVENUE, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
DeChristopher, John M | Secretary | 1811 Woody Drive, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
DeChristopher, John M | Treasurer | 1811 Woody Drive, Windermere, FL 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-29 | 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 1765 ROCHELLE PARKWAY, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 1765 Rochelle Pkwy, MERRITT ISLAND, FL 32952 | No data |
AMENDMENT | 2019-05-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-22 | DICHRISTOPHER, MICHAEL A. | No data |
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: 30 Jan 2025
Sources: Florida Department of State