Entity Name: | CARLISON GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLISON GROUP 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: | 02 Mar 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2019 (6 years ago) |
Document Number: | P11000021592 |
FEI/EIN Number |
275192826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6137 WOODBURY RD, BOCA RATON, FL, 33433, US |
Mail Address: | 6137 WOODBURY RD, BOCA RATON, FL, 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE OLIVEIRA FERNANDO CJr. | President | 6137 Woodbury Road, Boca Raton, FL, 33433 |
DE OLIVEIRA FERNANDO CJr. | Agent | 6137 Woodbury Road, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-03-12 | CARLISON GROUP INC | - |
AMENDMENT | 2013-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 6137 WOODBURY RD, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 6137 WOODBURY RD, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-10 | 6137 Woodbury Road, Boca Raton, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-10 | DE OLIVEIRA, FERNANDO C, Jr. | - |
AMENDMENT | 2011-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-02 |
Name Change | 2019-03-12 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State