Search icon

CARLSEN & CO. INC.

Company Details

Entity Name: CARLSEN & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2007 (18 years ago)
Document Number: P07000082516
FEI/EIN Number 650067725
Address: 235 CRANDON BLVD, #3, KEY BISCAYNE, FL, 33149-1544, US
Mail Address: 235 CRANDON BLVD, #3, KEY BISCAYNE, FL, 33149-1544, US
Place of Formation: FLORIDA

Agent

Name Role Address
BODIN PAUL DAVID Agent 235 CRANDON BLVD #3, KEY BISCAYNE, FL, 331491544

Director

Name Role Address
BODIN PAUL DAVID Director 235 CRANDON BLVD #3, KEY BISCAYNE, FL, 331491544
LOPEZ VICENTE J Director 235 CRANDON BLVD #3, KEY BISCAYNE, FL, 331491544

Treasurer

Name Role Address
Aponte Carlos A Treasurer 235 CRANDON BLVD, KEY BISCAYNE, FL, 331491544

Vice President

Name Role Address
Hernandez Vicente Vice President 235 CRANDON BLVD, KEY BISCAYNE, FL, 331491544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 235 CRANDON BLVD, #3, KEY BISCAYNE, FL 33149-1544 No data
CHANGE OF MAILING ADDRESS 2010-01-14 235 CRANDON BLVD, #3, KEY BISCAYNE, FL 33149-1544 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 235 CRANDON BLVD #3, KEY BISCAYNE, FL 33149-1544 No data
REGISTERED AGENT NAME CHANGED 2008-01-24 BODIN, PAUL DAVID No data

Court Cases

Title Case Number Docket Date Status
CARLSEN & CO., INC., VS ANTHONY O' CAMPO, etc., 3D2013-1442 2013-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-64459

Parties

Name CARLSEN & CO. INC.
Role Appellant
Status Active
Representations BRIAN P. GAMPEL
Name ANTHONY O'CAMPO
Role Appellee
Status Active
Representations JEREMY R. FIRTH
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2013-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANTHONY O'CAMPO
Docket Date 2013-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLSEN & CO., INC.
Docket Date 2013-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLSEN & CO., INC.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State