Search icon

ALBERT M CAROSELLA, INC.

Company Details

Entity Name: ALBERT M CAROSELLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000007380
FEI/EIN Number 200602590
Address: 3355 NORTH TAMARISK AVE, BEVERLY HILLS, FL, 34465
Mail Address: 3355 NORTH TAMARISK AVE, BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CAROSELLA ALBERT M Agent 3355 NORTH TAMARISK AVE, BEVERLY HILLS, FL, 34465

President

Name Role Address
CAROSELLA ALBERT M President 3355 NORTH TAMARISK AVE, BEVERLY HILLS, FL, 34465

Secretary

Name Role Address
CAROSELLA ALBERT M Secretary 3355 NORTH TAMARISK AVE, BEVERLY HILLS, FL, 34465

Vice President

Name Role Address
CAROSELLA ANGELA J Vice President 3355 NORTH TAMARISK AVE, BEVERLY HILLS, FL, 34465

Treasurer

Name Role Address
CAROSELLA ANGELA J Treasurer 3355 NORTH TAMARISK AVE, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074090 PAKMAIL CENTERS OF AMERICA EXPIRED 2013-07-24 2018-12-31 No data 2609 NORTH FOREST RIDGE BLVD, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 3355 NORTH TAMARISK AVE, BEVERLY HILLS, FL 34465 No data

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State