Search icon

CARSWELL INVESTIGATION, INC.

Company Details

Entity Name: CARSWELL INVESTIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: P09000014060
FEI/EIN Number 36-4651126
Mail Address: PO BOX 934957, MARGATE, FL 33093
Address: 2430 West Oakland Park Blvd, Oakland Park, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Carswell, Dexter B Agent 4706 Coconut Creek Pkwy, 934957, Margate, FL 33063

President

Name Role Address
CARSWELL, DEXTER President 4706 Coconut Creek Pkwy, 934957 Margate, FL 33063

Treasurer

Name Role Address
CARSWELL, DEXTER Treasurer 4706 Coconut Creek Pkwy, 934957 Margate, FL 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 2430 West Oakland Park Blvd, Oakland Park, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4706 Coconut Creek Pkwy, 934957, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Carswell, Dexter B No data
CHANGE OF MAILING ADDRESS 2014-04-30 2430 West Oakland Park Blvd, Oakland Park, FL 33311 No data
REINSTATEMENT 2010-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-09-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000623406 LAPSED 1000000467841 BROWARD 2013-03-15 2023-03-27 $ 338.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000714175 LAPSED 1000000236914 BROWARD 2011-10-13 2021-11-02 $ 402.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000479308 LAPSED 1000000224904 BROWARD 2011-07-12 2021-08-03 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30

Date of last update: 26 Jan 2025

Sources: Florida Department of State