Search icon

CARL'S SEAFOOD OAKLAND PARK, INC.

Company Details

Entity Name: CARL'S SEAFOOD OAKLAND PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000046685
FEI/EIN Number 453013055
Address: 7551 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
Mail Address: 7551 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dixon Carla Agent 1773 North State Road 7, Lauderhill, FL, 33313

President

Name Role Address
DIXON CARL President 7551 W. OAKLAND PARK BLVD, LAUDERHILL, FL, 33319

Director

Name Role Address
Dixon Jacqueline Director 7551 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-03 Dixon, Carla No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 1773 North State Road 7, Lauderhill, FL 33313 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000403428 ACTIVE 16-340-D2-OPA LEON COUNTY 2023-06-13 2028-08-28 $631.11 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000097740 TERMINATED 1000000573942 BROWARD 2014-01-10 2034-01-15 $ 1,275.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-07-16
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-26
Domestic Profit 2011-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State